MDC FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
16/01/2116 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MR MICHAEL DAVID COLBECK

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM THE OFFICES 7 YORK PLACE SCARBOROUGH NORTH YORKSHIRE YO11 2NP

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD

View Document

27/02/2027 February 2020 CESSATION OF NIGEL CHARLES WOOD AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE WOOD

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCIAL WEALTH SOLUTIONS LIMITED

View Document

21/02/2021 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED FINANCIAL WEALTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

01/11/191 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE WOOD / 01/05/2014

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE WOOD / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES WOOD / 09/10/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ UNITED KINGDOM

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED PEACE OF MIND WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

01/05/131 May 2013 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