MDC TECHNOLOGY LIMITED

Company Documents

DateDescription
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED NEALE PRESTON FINDLEY

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/08/103 August 2010 SECRETARY APPOINTED MS TERESA FIELD

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN DEWAR

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PT

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

17/01/0117 January 2001 VARYING SHARE RIGHTS AND NAMES 23/11/00

View Document

17/01/0117 January 2001 ADOPT ARTICLES 23/11/00

View Document

17/01/0117 January 2001 CONSO S-DIV 23/11/00

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 S-DIV 06/07/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

10/08/9810 August 1998 VARYING SHARE RIGHTS AND NAMES 06/07/98

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

10/08/9810 August 1998 ADOPT MEM AND ARTS 06/07/98

View Document

10/08/9810 August 1998 RE ISSUE OF SHARES 06/07/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: PREMIER HOUSE STARFORTH ROAD RIVERSIDE PARK IND ESTATE MIDDLESBOROUGH CLEVELAND TS2 1PT

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 £ IC 62242/56111 01/09/97 £ SR 6131@1=6131

View Document

22/07/9722 July 1997 £ IC 111111/62242 03/06/97 £ SR 48869@1=48869

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED MICROTECH DEVELOPMENTS (CLEVELAN D) LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 5 THE WOODLANDS NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0PH

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

16/10/9516 October 1995 ADOPT MEM AND ARTS 10/10/95

View Document

16/10/9516 October 1995 VARYING SHARE RIGHTS AND NAMES 10/10/95

View Document

16/10/9516 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/95

View Document

29/09/9529 September 1995 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9529 September 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/08/9518 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 CAPITALISE 84,500 AT £1 23/06/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 S386 DISP APP AUDS 13/05/93

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 £ NC 100000/1000000 23/06/93

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 07/08/92; CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 NC INC ALREADY ADJUSTED 14/12/88

View Document

20/01/8920 January 1989 £ NC 20000/100000

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/08/8629 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information