MDT DISTRIBUTION LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS MILLER / 31/10/2011

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR BRIAN JAMES THOMAS

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JOHN TERENCE DALY

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR ROBERT THOMAS MILLER

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

05/11/095 November 2009 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