MDN ENGINEERING SERVICES LTD

Company Documents

DateDescription
25/11/2125 November 2021 Voluntary strike-off action has been suspended

View Document

25/11/2125 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

28/08/2028 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE ALEXANDRA NAIKEN

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARC DEAN NAIKEN / 11/05/2018

View Document

12/06/1812 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 101

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 15 HEATHFIELD AVENUE SPALDING PE11 2PT UNITED KINGDOM

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS NICOLE ALEXANDRA NAIKEN

View Document

23/04/1823 April 2018 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