MDG 2023 DORMANT 3 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Certificate of change of name

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES SAMPSON / 18/10/2019

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MEDICALS DIRECT GROUP LIMITED / 31/12/2018

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071871780002

View Document

13/08/1813 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071871780002

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR GAVIN SAMPSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JAMES D'ARCY VINCENT

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

03/04/143 April 2014 DIRECTOR APPOINTED PETER MARK FRANKLIN

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED EMMA PEARSON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASON POWELL

View Document

18/02/1318 February 2013 SECTION 519 CA 2006

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/1213 June 2012 ADOPT ARTICLES 21/05/2012

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR JASON EDWARD POWELL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

01/06/121 June 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM BUCKINGHAM HOUSE EAST BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB UNITED KINGDOM

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN COOK

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY DEAN COOK

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/108 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/03/1012 March 2010 SECRETARY APPOINTED DEAN VERNON COOK

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information