MD IMPORTS LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-08-27

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

05/04/225 April 2022 Current accounting period extended from 2022-02-28 to 2022-08-27

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/01/1619 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED DEBORAH WOODS

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/06/1220 June 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

12/12/1112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 09/12/08 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DARREN WOODS / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/11/0520 November 2005 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