MC DOUGALL DODDS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/09/2230 September 2022 Satisfaction of charge 006583440017 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 006583440018 in full

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 22 RECTORY ROAD GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1XP

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440007

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440014

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440013

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440012

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440011

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440009

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440008

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006583440016

View Document

30/08/1830 August 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006583440015

View Document

20/08/1820 August 2018 ADOPT ARTICLES 24/07/2018

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006583440010

View Document

26/06/1826 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN SUMMERS

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006583440014

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MISS KATHERINE ALEXANDRA SUMMERS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006583440013

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SUMMERS

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006583440012

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006583440010

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006583440009

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006583440011

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MISS KATHERINE ALEXANDRA SUMMERS

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006583440008

View Document

09/07/149 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLEMENTS

View Document

16/03/1416 March 2014 SECRETARY APPOINTED MR JAMES CHRISTOPHER SUMMERS

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006583440007

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH BISHOP

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH BISHOP

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1311 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN DOREEN SUMMERS / 04/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BISHOP / 04/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENTS / 04/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/05/0826 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 10 REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: 62A THE DRIVE GOSFORTH NEWCASTLE UPON TYNE NEJ 4AJ

View Document

22/05/9022 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8915 August 1989 ALTER MEM AND ARTS 140789

View Document

13/07/8913 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: THE DRIVE GOSFORTH NEWCASTLE UPON TYNE

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/08/852 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/09/8422 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/11/8325 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

21/03/8321 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

05/03/825 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/12/8022 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

17/01/8017 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

04/07/794 July 1979 ANNUAL ACCOUNTS MADE UP DATE 03/11/78

View Document

28/09/7828 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

26/09/7826 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

15/03/7615 March 1976 ANNUAL RETURN MADE UP TO 14/11/75

View Document

05/05/605 May 1960 CERTIFICATE OF INCORPORATION

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