MDA CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-11-01

View Document

08/10/248 October 2024 Termination of appointment of Hayden Smith as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Karl Small as a director on 2024-10-07

View Document

30/04/2430 April 2024 Registered office address changed from Unit 35 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2024-04-30

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Glenn Michael Alexander on 2022-05-06

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from 3rd Floor, Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Unit 35 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 2021-10-13

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111359310001

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ALEXANDER / 12/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN ALEXANDER / 12/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 11 MANOR ROAD WALTHAM ABBEY EN9 1NF ENGLAND

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 59 OAKWOOD HILL LOUGHTON IG10 3EP UNITED KINGDOM

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ALEXANDER / 22/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN ALEXANDER / 22/01/2018

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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