MD PROPERTY DEVELOPMENTS (NORTH WEST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

15/05/2315 May 2023 Registration of charge 099924510014, created on 2023-04-26

View Document

19/04/2319 April 2023 Registration of charge 099924510013, created on 2023-04-06

View Document

12/04/2312 April 2023 Registration of charge 099924510012, created on 2023-04-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 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

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN DOOLAN

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY / 25/04/2019

View Document

09/05/199 May 2019 CESSATION OF SEAN MICHAEL DOOLAN AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

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

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MURRAY

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099924510011

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099924510009

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099924510010

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099924510008

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099924510007

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099924510006

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099924510005

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099924510004

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099924510003

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099924510002

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY / 17/10/2016

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099924510001

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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