MDM CONTRACTS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-01-31

View Document

09/04/229 April 2022 Appointment of Mr Joseph Desmond O'hare as a director on 2022-04-04

View Document

09/04/229 April 2022 Appointment of Mr Mark Edward Cumming as a director on 2022-04-04

View Document

09/04/229 April 2022 Registered office address changed from 9a Sixtowns Road Draperstown Co. Derry BT45 7BA United Kingdom to 22a Queen Street Warrenpoint Newry BT34 3HZ on 2022-04-09

View Document

06/04/226 April 2022 Certificate of change of name

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information