MDT FIXING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Registered office address changed from 1116B London Road London SW16 4DT England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2025-04-14 |
14/04/2514 April 2025 | Statement of affairs |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
29/06/2429 June 2024 | Micro company accounts made up to 2023-10-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/03/2319 March 2023 | Micro company accounts made up to 2022-10-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
23/01/2323 January 2023 | Director's details changed for Mr Mario Dimitrov Troyanov on 2022-01-23 |
23/01/2323 January 2023 | Change of details for Mr Mario Dimitrov Troyanov as a person with significant control on 2022-04-06 |
23/01/2323 January 2023 | Registered office address changed from 46 Coleridge Avenue Sutton Surrey SM1 3RQ United Kingdom to 1116B London Road London SW16 4DT on 2023-01-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/10/2018 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 26 OLIVER ROAD SUTTON SURREY SM1 4QF UNITED KINGDOM |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/06/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 33 CAMDEN ROAD FLAT 5 SUTTON SURREY SM1 2SH |
22/07/1722 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/07/1617 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR IVO HRISTOV |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 16 STAINCLIFFE HOUSE 2 BRUNSWICK ROAD SUTTON SURREY SM1 4DF |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 218A CARSHALTON ROAD SUTTON SURREY SM1 4SA |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/12/2012 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVO BULGANIN HRISTOV / 01/12/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 14 STAINCLIFFE HOUSE 2 BRUNSWICK ROAD SUTTON SM1 4DF UNITED KINGDOM |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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