MD ACCESSORIES LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewCertificate of change of name

View Document

26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/10/2324 October 2023 Cessation of John Christopher Mcgrath as a person with significant control on 2023-10-24

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Appointment of Mr Richard John Hoy as a director on 2021-08-01

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR JEREMY CURTIS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCGRATH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005026630020

View Document

01/08/131 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/03/2011

View Document

07/07/117 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 01/03/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/03/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S PARTICULARS DAVID MELLER

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: SUNDERLAND ROAD SANDY BEDFORDSHIRE SG19 1QY

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MELLER HOUSE 42/43 CHAGFORD STREET (OFF MELCOMBE STREET) LONDON NW1 6EB

View Document

18/06/0418 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0227 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 COMPANY NAME CHANGED JULIUS A MELLER (IMPORTS) LIMITE D CERTIFICATE ISSUED ON 08/03/01

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/901 June 1990 COMPANY NAME CHANGED JULIUS A.MELLER LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

17/11/8917 November 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/01/899 January 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

14/08/8714 August 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/07/8615 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8411 September 1984 NEW SECRETARY APPOINTED

View Document

14/10/8314 October 1983 NEW SECRETARY APPOINTED

View Document

13/10/8313 October 1983 NEW SECRETARY APPOINTED

View Document

21/12/5121 December 1951 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