MDRF HOLDINGS LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Return of final meeting in a members' voluntary winding up

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Declaration of solvency

View Document

15/03/2315 March 2023 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2023-03-15

View Document

07/03/237 March 2023 Satisfaction of charge 2 in full

View Document

07/03/237 March 2023 Satisfaction of charge 1 in full

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Change of details for Mr Michael Derek Richard Field as a person with significant control on 2023-01-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Change of name notice

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Second filing of the annual return made up to 2013-06-13

View Document

17/01/2217 January 2022 Cessation of Matthew John Hutchings as a person with significant control on 2021-10-08

View Document

17/01/2217 January 2022 Termination of appointment of Matthew John Hutchings as a director on 2021-10-08

View Document

06/08/216 August 2021 Change of details for Mr Matthew John Hutchings as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Matthew John Hutchings on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Michael Derek Richard Field on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Matthew John Hutchings on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Matthew John Hutchings as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Michael Derek Richard Field as a person with significant control on 2021-08-04

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/11/1713 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HUTCHINGS / 24/09/2014

View Document

25/07/1425 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 02/07/12 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 2013-06-13 with full list of shareholders

View Document

20/08/1320 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HUTCHINGS / 12/04/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK RICHARD FIELD / 12/04/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM MARK HOLT & CO LIMITED MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

06/06/136 June 2013 Registered office address changed from , Mark Holt & Co Limited Marine Building, Victoria Wharf, Plymouth, Devon, PL4 0RF, United Kingdom on 2013-06-06

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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