Advanced company searchLink opens in new window

MCD MARKETING LIMITED

Company number 03010065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2002 363s Return made up to 16/01/02; full list of members
11 May 2001 AA Accounts for a small company made up to 31 December 2000
30 Jan 2001 363s Return made up to 16/01/01; full list of members
31 May 2000 AA Accounts for a small company made up to 31 December 1999
13 Jan 2000 363s Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 1999 AA Accounts for a small company made up to 31 December 1998
11 Jan 1999 363s Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 May 1998 AA Accounts for a small company made up to 31 December 1997
15 Jan 1998 363s Return made up to 16/01/98; no change of members
24 Apr 1997 AA Accounts for a small company made up to 31 December 1996
24 Jan 1997 363s Return made up to 16/01/97; no change of members
15 Aug 1996 225 Accounting reference date shortened from 30/04/97 to 31/12/96
07 Aug 1996 AA Accounts for a small company made up to 30 April 1996
05 Mar 1996 363s Return made up to 16/01/96; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/01/96; full list of members
27 Feb 1996 287 Registered office changed on 27/02/96 from: 21 easton street high wycombe buckinghamshire HP11 1NU
06 Jun 1995 88(2)R Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100
06 Jun 1995 224 Accounting reference date notified as 30/04
20 Apr 1995 MEM/ARTS Memorandum and Articles of Association
12 Apr 1995 CERTNM Company name changed flowerboost LIMITED\certificate issued on 13/04/95
09 Apr 1995 288 Secretary resigned;new secretary appointed
09 Apr 1995 288 New director appointed
09 Apr 1995 288 Director resigned;new director appointed
09 Apr 1995 287 Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU
16 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation