MDC DESIGN & ADMINISTRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
09/07/219 July 2021 | Application to strike the company off the register |
26/07/1926 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/04/1830 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/01/166 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
06/01/156 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/01/1410 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
22/01/1322 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/01/125 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
07/01/117 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/12/0916 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMOCZYNSKI / 01/10/2009 |
16/12/0916 December 2009 | SAIL ADDRESS CREATED |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/12/066 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
04/01/064 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
06/01/056 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
09/01/039 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
08/01/018 January 2001 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | COMPANY NAME CHANGED MDC DESIGNS LIMITED CERTIFICATE ISSUED ON 04/04/00 |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
05/01/005 January 2000 | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
30/12/9830 December 1998 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99 |
09/12/989 December 1998 | SECRETARY RESIGNED |
09/12/989 December 1998 | NEW DIRECTOR APPOINTED |
09/12/989 December 1998 | DIRECTOR RESIGNED |
09/12/989 December 1998 | REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
09/12/989 December 1998 | NEW SECRETARY APPOINTED |
03/12/983 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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