MCD (CHELMSFORD) LLP

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM C/O BLUE HORIZON MARKETING LIMITED SHEEPCOTE STREET 25 BIRMINGHAM WARWICKSHIRE B16 8AE

View Document

26/10/1826 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/10/181 October 2018 DETERMINATION FOR LLPS

View Document

01/10/181 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, LLP MEMBER CHELMSFORD 9 LIMITED

View Document

15/07/1615 July 2016 CORPORATE LLP MEMBER APPOINTED MEADSHAW LIMITED

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELMSFORD 9 LIMITED / 01/07/2015

View Document

23/07/1523 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELMSFORD 8 LIMITED / 01/07/2015

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 36 FREDERICK STREET BIRMINGHAM B1 3HN

View Document

01/05/141 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELMSFORD 9 LIMITED / 02/04/2013

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

01/05/141 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELMSFORD 8 LIMITED / 02/04/2013

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/04/1220 April 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL BEAUMONT

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL O'SULLIVAN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL O'SULLIVAN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL BEAUMONT

View Document

27/10/1127 October 2011 CORPORATE LLP MEMBER APPOINTED CHELMSFORD 9 LIMITED

View Document

27/10/1127 October 2011 CORPORATE LLP MEMBER APPOINTED CHELMSFORD 8 LIMITED

View Document

01/04/111 April 2011 INCORPORATION DOCUMENT 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