MDCL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Currie Young Limited Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-10

View Document

10/04/2510 April 2025 Administrator's progress report

View Document

31/01/2531 January 2025 Notice of extension of period of Administration

View Document

08/10/248 October 2024 Administrator's progress report

View Document

09/05/249 May 2024 Notice of deemed approval of proposals

View Document

19/04/2419 April 2024 Statement of administrator's proposal

View Document

17/04/2417 April 2024 Statement of affairs with form AM02SOA

View Document

19/03/2419 March 2024 Appointment of an administrator

View Document

19/03/2419 March 2024 Registered office address changed from Yew Tree House the Old Coal Yard Broad Lane Wolverhampton WV11 2RG to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-03-19

View Document

12/03/2412 March 2024 Satisfaction of charge 079256940003 in full

View Document

07/03/247 March 2024 Certificate of change of name

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079256940002

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079256940001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079256940001

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD MILLER / 01/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O R M ACCOUNTANCY SERVICES LTD THE OLD POST OFFICE 137-139 LONG STREET, DORDON TAMWORTH STAFFORDSHIRE B78 1SH UNITED KINGDOM

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR ROSS EDWARD MILLER

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 SECRETARY APPOINTED MR RICHARD MORRALL

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information