MDMS CONSULTING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

25/10/2125 October 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

15/06/2115 June 2021 Termination of appointment of Paul Raymond Anderson as a director on 2021-05-31

View Document

16/07/1916 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 COMPANY NAME CHANGED RLF MORGAN DEVEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

08/03/188 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED PAUL RAYMOND ANDERSON

View Document

02/10/172 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 11

View Document

28/09/1728 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1728 September 2017 CHANGE OF NAME 14/09/2017

View Document

08/05/178 May 2017 SECRETARY APPOINTED DAVID JOHN HARRIS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARKER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED SEAN MARTIN CLEMONS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN BARKER

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEARER

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/12/151 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 9

View Document

01/12/151 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 54 ST JOHN STREET LONDON EC1M 4HF

View Document

29/05/1429 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/04/1322 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD BARKER / 26/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 26/04/2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GERALD BARKER / 26/04/2011

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GOLD THOMSON / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD BARKER / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SHEARER / 01/10/2009

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED HALLCO 1163 LIMITED CERTIFICATE ISSUED ON 27/05/05

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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