MCD DEVELOPMENTS LTD

Company Documents

DateDescription
16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/216 December 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

14/11/1314 November 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY APPOINTED DAVID FAIR

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 AMENDED FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY BEAUMONT / 01/10/2009

View Document

14/10/0914 October 2009 AUDITOR'S RESIGNATION

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BLOXHAM

View Document

08/01/098 January 2009 SECRETARY APPOINTED NEIL GEOFFREY BEAUMONT

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRILEY

View Document

23/10/0823 October 2008 SECRETARY APPOINTED ANDREW NEIL BLOXHAM

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HOLFORD

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED COLIN JOHN BRILEY

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 21 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QQ

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 COMPANY NAME CHANGED MIDLANDS & CITY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 07/03/07

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 � NC 100/1000 14/01/0

View Document

03/02/053 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NY

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 166 VICARAGE ROAD, WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QU

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARIES APP 09/08/02

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 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