MMD COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a medium company made up to 2024-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 53 Main Street Coalisland Co Tyrone BT71 4NB to 191 Battery Road Moortown Coagh County Tyrone BT80 0HY on 2025-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Satisfaction of charge NI0701580001 in full

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-01-31

View Document

31/10/2131 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 DIRECTOR APPOINTED MS MEGAN DEVLIN

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMD COMMUNICATIONS (HOLDINGS) LIMITED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

16/08/1816 August 2018 CESSATION OF MAURICE DEVLIN AS A PSC

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR SEAMUS DEVLIN

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 11/08/15 FULL LIST AMEND

View Document

02/11/152 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARISA DEVLIN

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY MARISA DEVLIN

View Document

03/10/143 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0701580001

View Document

22/09/1422 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARISSA DEVLIN / 15/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISSA DEVLIN / 15/08/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DEVLIN / 11/08/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARISSA DEVLIN / 11/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARISSA DEVLIN / 11/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/12/094 December 2009 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

03/12/093 December 2009 CURRSHO FROM 31/08/2009 TO 30/11/2008

View Document

25/08/0925 August 2009 11/08/09 ANNUAL RETURN SHUTTLE

View Document

23/08/0923 August 2009 CHANGE IN SIT REG ADD

View Document

05/01/095 January 2009 CHANGE OF DIRS/SEC

View Document

05/01/095 January 2009 UPDATED MEM AND ARTS

View Document

05/01/095 January 2009 SPECIAL/EXTRA RESOLUTION

View Document

05/01/095 January 2009 SPECIAL/EXTRA RESOLUTION

View Document

05/01/095 January 2009 CHANGE IN SIT REG ADD

View Document

05/01/095 January 2009 CHANGE OF DIRS/SEC

View Document

05/01/095 January 2009 CHANGE OF DIRS/SEC

View Document

11/12/0811 December 2008 RESOLUTION TO CHANGE NAME

View Document

11/12/0811 December 2008 CERT CHANGE

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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