THE MERSEYSIDE DEVELOPMENT FOUNDATION

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR PAUL ROBERT BOSTOCK

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY MADEN

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEHREND

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 20/06/16 NO MEMBER LIST

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM BOOTH HOUSE VENTURE POINT BUSINESS PARK SPEKE LIVERPOOL MERSEYSIDE L24 9HZ

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT HOUSE SPEKE BOULEVARD LIVERPOOL L24 9HZ ENGLAND

View Document

22/06/1522 June 2015 20/06/15 NO MEMBER LIST

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 20/06/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 20/06/13 NO MEMBER LIST

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CIRKET

View Document

21/06/1221 June 2012 20/06/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1212 June 2012 ADOPT ARTICLES 30/04/2012

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 20/06/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE BOYES

View Document

22/06/1022 June 2010 20/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CECILIA CIRKET / 20/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE RUTH BEHREND / 20/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND DRONFIELD / 20/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN MONCKTON RUBIN / 20/06/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR JOHN STEPHEN AMBROSE

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS MARIE BOYES

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MALONE

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MRS MARGARET HELEN MONCKTON RUBIN

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR NASEEM ANWAR

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN TAYLOR

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: MDF BOOTH HOUSE VENTURE POINT BUSINESS PARK SPEKE BOULEVARD LIVERPOOL L24 9HZ

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 21/06/02

View Document

08/10/018 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 21/06/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 21/06/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 21/06/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 ANNUAL RETURN MADE UP TO 21/06/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/07/975 July 1997 ANNUAL RETURN MADE UP TO 21/06/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 ANNUAL RETURN MADE UP TO 21/06/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 ANNUAL RETURN MADE UP TO 21/06/95

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994 ANNUAL RETURN MADE UP TO 30/06/94

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 ANNUAL RETURN MADE UP TO 18/07/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ANNUAL RETURN MADE UP TO 18/07/92

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 ANNUAL RETURN MADE UP TO 18/07/91

View Document

03/01/913 January 1991 COMPANY NAME CHANGED THE MERSEYSIDE DEVELOPMENT FOUND ATION LTD. CERTIFICATE ISSUED ON 02/01/91

View Document

01/10/901 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/9018 July 1990 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