MDC PRECISION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Collyer Bristow Secretaries Limited as a secretary on 2025-06-11

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Second filing of Confirmation Statement dated 2022-07-17

View Document

08/08/248 August 2024 Change of details for Mdc Vacuum Products, Llc as a person with significant control on 2021-11-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Glenn Charles Roberts as a director on 2024-07-22

View Document

25/07/2425 July 2024 Termination of appointment of Mark David Jones as a director on 2024-06-30

View Document

09/07/249 July 2024 Registered office address changed from C/O Mark Jones 4-6 Carters Lane Kiln Farm Milton Keynes England to 4-6 Carters Lane Kiln Farm Milton Keynes MK11 3ER on 2024-07-09

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/07/235 July 2023 Register(s) moved to registered inspection location St. Martin's Court 10 Paternoster Row London EC4M 7EJ

View Document

05/07/235 July 2023 Register inspection address has been changed to St. Martin's Court 10 Paternoster Row London EC4M 7EJ

View Document

04/07/234 July 2023 Appointment of Collyer Bristow Secretaries Limited as a secretary on 2023-06-27

View Document

29/11/2229 November 2022 Director's details changed for David Loel Dutton on 2022-11-01

View Document

29/11/2229 November 2022 Termination of appointment of Paul Downey as a director on 2022-08-31

View Document

26/07/2226 July 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

04/03/224 March 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED DAVID LOEL DUTTON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED PAUL DOWNEY

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMPION

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER COCKROFT

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1711 September 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069659340005

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED FINANCE DIRECTOR MARK DAVID JONES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLIN

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O BRIAN ALLIN 4-6 CARTERS LANE CARTERS LANE KILN FARM MILTON KEYNES MK11 3ER ENGLAND

View Document

31/05/1631 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069659340004

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069659340003

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069659340002

View Document

16/05/1616 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 3 HORSTED SQUARE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GALLILEE

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MARK CHAMPION

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED BRIAN REGINALD ALLIN

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED DIRECTOR MARK ANTONY GALLILEE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY RUSSELL KAYE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KAYE

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ROGER CHRISTOPHER DAMERY COCKROFT

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR RUSSELL GUY KAYE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEBARON

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069659340004

View Document

29/08/1429 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069659340002

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069659340003

View Document

18/09/1318 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR WILLIAM LEBARON

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR RUSSELL GUY KAYE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIE BOUHIER

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

31/08/1231 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WENDEN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPARHAM

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE CHRISTINE BOUHIER / 17/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIM

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 3 HORSTED SQUARE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QL UNITED KINGDOM

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN PRICE / 17/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KIM / 17/07/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR NIGEL ERIC WENDEN

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR RAYMOND CHARLES SPARHAM

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LUKE MARUSIAK

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 SECRETARY APPOINTED ANTHONY JOHN PRICE

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

26/10/0926 October 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

16/09/0916 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RICE

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED LUKE MARUSIAK

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SYLVIE BOUHIER

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED THOMAS KIM

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED MDC VACUUM PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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