MDT FIXING LTD

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

14/04/2514 April 2025 Statement of affairs

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/03/2319 March 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Mario Dimitrov Troyanov on 2022-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Mario Dimitrov Troyanov as a person with significant control on 2022-04-06

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/10/2018

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 26 OLIVER ROAD SUTTON SURREY SM1 4QF UNITED KINGDOM

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/06/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 33 CAMDEN ROAD FLAT 5 SUTTON SURREY SM1 2SH

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR IVO HRISTOV

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 16 STAINCLIFFE HOUSE 2 BRUNSWICK ROAD SUTTON SURREY SM1 4DF

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 218A CARSHALTON ROAD SUTTON SURREY SM1 4SA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DIMITROV TROYANOV / 01/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVO BULGANIN HRISTOV / 01/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 14 STAINCLIFFE HOUSE 2 BRUNSWICK ROAD SUTTON SM1 4DF UNITED KINGDOM

View Document

19/10/1119 October 2011 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