MDC VENTURES LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DOREEN CLARKE / 15/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRISON

View Document

24/08/1024 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2-12 VICTORIA STREET LUTON LU1 2UA UNITED KINGDOM

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRISON

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/08 FROM: GISTERED OFFICE CHANGED ON 04/09/2008 FROM 5 CAROLINE MARTYN HOUSE HORNSEY LANE ESTATE HAZELVILLE ROAD, HORNSEY LONDON N19 3BL

View Document

15/05/0715 May 2007 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