MDC LOGISTIC LTD

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Constantin Croitoru as a person with significant control on 2025-06-25

View Document

27/02/2527 February 2025 Registered office address changed from 9 Blackthorne Road Colnbrook Slough SL3 0DQ England to 55 Viola Avenue Staines-upon-Thames TW19 7SA on 2025-02-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

11/11/2411 November 2024 Cessation of Florin-Vasile Croitoru as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Florin-Vasile Croitoru as a director on 2024-11-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Notification of Florin-Vasile Croitoru as a person with significant control on 2024-01-15

View Document

14/06/2414 June 2024 Change of details for Mr Constantin Croitoru as a person with significant control on 2024-01-15

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

14/06/2414 June 2024 Appointment of Mr Florin-Vasile Croitoru as a director on 2024-01-15

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Registered office address changed from 55 Viola Avenue Staines-upon-Thames TW19 7SA England to 9 Blackthorne Road Colnbrook Slough SL3 0DQ on 2024-01-03

View Document

24/10/2324 October 2023 Registered office address changed from 9 Blackthorne Road Slough SL3 0DQ England to 55 Viola Avenue Staines-upon-Thames TW19 7SA on 2023-10-24

View Document

20/10/2320 October 2023 Registered office address changed from Unit 13, Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU England to 9 Blackthorne Road Slough SL3 0DQ on 2023-10-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/05/191 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 55 VIOLA AVENUE STAINES-UPON-THAMES MIDDLESEX TW19 7SA UNITED KINGDOM

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN CROITORU / 19/10/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 COMPANY NAME CHANGED MDC COURIERS LTD CERTIFICATE ISSUED ON 04/02/16

View Document

04/02/164 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 200

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company