MD XPRESS DESPATCH LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Notification of Herica Daiane Souza Diniz Santos as a person with significant control on 2021-08-04

View Document

08/05/248 May 2024 Change of details for Mr Marcos-Donay Dos Santos as a person with significant control on 2021-08-04

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/05/223 May 2022 Termination of appointment of Herica Daiane Souza Diniz Santos as a director on 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Notification of Marcos-Donay Dos Santos as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Cessation of Herica Daiane Souza Diniz Santos as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Marcos-Donay Dos Santos as a director on 2021-08-04

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HERICA DAIANE SOUZA DINIZ SANTOS / 02/10/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HERICA DAIANE SOUZA DINIZ SANTOS / 28/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 18 UNION ROAD CHARAN HOUSE LONDON SW4 6JP ENGLAND

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCOS DOS SANTOS

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS HERICA DAIANE SOUZA DINIZ SANTOS

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERICA DAIANE SOUZA DINIZ SANTOS

View Document

01/06/201 June 2020 CESSATION OF MARCOS HENRIQUE BORGES DOS SANTOS AS A PSC

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS HENRIQUE BORGES DOS SANTOS / 19/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 40 CORPORATION ROAD CORPORATION ROAD GILLINGHAM ME7 1RF UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1818 May 2018 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