- Company Overview for MMD DESIGN AND CONSULTANCY LTD (01396760)
- Filing history for MMD DESIGN AND CONSULTANCY LTD (01396760)
- People for MMD DESIGN AND CONSULTANCY LTD (01396760)
- More for MMD DESIGN AND CONSULTANCY LTD (01396760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Neil Andrew Westmoreland as a director on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Neil Andrew Westmoreland as a secretary on 23 March 2018 | |
07 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
25 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
07 Dec 2015 | AP01 | Appointment of Mr James Dawson as a director on 1 December 2015 | |
02 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Christopher John Pearson on 9 June 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Michael Alan Kempton on 9 June 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Andrew Brian Dodman on 9 June 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
03 Jul 2015 | CH03 | Secretary's details changed for Mr Neil Andrew Westmoreland on 9 June 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Neil Andrew Westmoreland on 9 June 2014 | |
03 Jul 2015 | CH01 | Director's details changed for David Waring on 9 June 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Richard Paul Barber on 9 June 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Mrs Judy Debra Cusimano on 9 June 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Wayne Burton as a director on 8 January 2015 | |
08 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Michael Alan Kempton on 31 July 2013 | |
02 Jul 2014 | CH01 | Director's details changed for Andrew Brian Dodman on 28 February 2013 | |
26 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 |