MBD ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
18/09/2318 September 2023 | Application to strike the company off the register |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
21/01/1221 January 2012 | 12/08/11 STATEMENT OF CAPITAL GBP 1 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | COMPANY NAME CHANGED MIDLAND BUILDING DESIGN LIMITED CERTIFICATE ISSUED ON 22/08/11 |
11/08/1111 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL HEATH / 14/07/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | LOCATION OF REGISTER OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM LOCK HOUSE, 74 NEWCASTLE ROAD STONE STAFFORDSHIRE ST15 8LB |
18/11/0818 November 2008 | LOCATION OF DEBENTURE REGISTER |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
14/07/0614 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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