- Company Overview for MDC REALISATIONS LIMITED (03664811)
- Filing history for MDC REALISATIONS LIMITED (03664811)
- People for MDC REALISATIONS LIMITED (03664811)
- Charges for MDC REALISATIONS LIMITED (03664811)
- Insolvency for MDC REALISATIONS LIMITED (03664811)
- More for MDC REALISATIONS LIMITED (03664811)
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) |
---|---|---|---|
26 Oct 2020 | BONA | Bona Vacantia disclaimer | |
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2016 | |
11 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2015 | |
18 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2014 | |
02 Jul 2013 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
02 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
09 May 2012 | 2.24B | Administrator's progress report to 20 April 2012 | |
03 May 2012 | 2.24B | Administrator's progress report to 20 April 2012 | |
20 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Dec 2011 | 2.24B | Administrator's progress report to 27 October 2011 | |
18 Jul 2011 | 2.23B | Result of meeting of creditors | |
15 Jul 2011 | AD01 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 15 July 2011 | |
27 Jun 2011 | 2.17B | Statement of administrator's proposal | |
25 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
12 May 2011 | AD01 | Registered office address changed from 2 La Gare Building 51 Surrey Row Southwark London SE1 0BZ on 12 May 2011 | |
11 May 2011 | 2.12B | Appointment of an administrator | |
03 May 2011 | CERTNM |
Company name changed metro design consultants LTD\certificate issued on 03/05/11
|
|
09 Jan 2011 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-01-09
|
|
06 Apr 2010 | AA | Full accounts made up to 31 May 2009 | |
28 Jan 2010 | AUD | Auditor's resignation | |
01 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
01 Jan 2010 | CH01 | Director's details changed for Mr Harshad Umedlal Kothari on 15 December 2009 |