MFD CONSULTANCY LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTON TOMASETTI HOLDINGS UK LIMITED

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 01/06/2018

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED RAYMOND PETER DADDAZIO

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY GARY HEWARD

View Document

07/06/187 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOWES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED PHILLIP ROWLAND THOMPSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED THOMAS ZORRO SCARANGELLO

View Document

07/06/187 June 2018 DIRECTOR APPOINTED PETER DOMENIC DIMAGGIO

View Document

07/06/187 June 2018 SECRETARY APPOINTED CORRINA CARMEL HALL

View Document

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

View Accounts

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 31/03/2011

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 31/03/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 PARTIAL EXEMPTION

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 28/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 32 BELL STREET ROMSEY HAMPSHIRE SO51 8GW

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

06/10/986 October 1998 EXEMPTION FROM APPOINTING AUDITORS 25/09/98

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 EXEMPTION FROM APPOINTING AUDITORS 12/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 EXEMPTION FROM APPOINTING AUDITORS 26/05/94

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 16/06/93

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 AUDITOR'S RESIGNATION

View Document

23/04/9223 April 1992 AUDITOR'S RESIGNATION

View Document

17/02/9217 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED MARCHANT FILER DIXON LIMITED CERTIFICATE ISSUED ON 30/03/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED

View Document

22/08/8922 August 1989 60SHARES £1 21/02/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 CHARGEABLE TRANS STATEMENT

View Document

08/04/888 April 1988 REREGISTRATION UNLTD-LTD 030388

View Document

31/03/8831 March 1988 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

31/03/8831 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/8831 March 1988 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

09/03/889 March 1988 AUDITOR'S RESIGNATION

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

07/12/877 December 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/84

View Document

01/07/861 July 1986 NEW SECRETARY APPOINTED

View Document


More Company Information