Advanced company searchLink opens in new window

MDC MERCHANDISING LIMITED

Company number 06074120

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20
22 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20
03 Feb 2015 CH01 Director's details changed for Mr Neil Evans on 1 January 2015
03 Feb 2015 CH03 Secretary's details changed for Sharon Lesley Doughty on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Sharon Lesley Doughty on 1 January 2015
28 Nov 2014 AD01 Registered office address changed from 9 Mallard Place Strawberry Hill Twickenham Middlesex TW1 4SW to 77 Inchwood Birch Hill Bracknell Berkshire RG12 7ZU on 28 November 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20
08 Jul 2014 CH03 Secretary's details changed for Sharon Lesley Doughty on 15 October 2013
08 Jul 2014 CH01 Director's details changed for Neil Evans on 15 October 2013
08 Jul 2014 CH01 Director's details changed for Sharon Lesley Doughty on 15 October 2013
08 Jul 2014 AD01 Registered office address changed from Darby Cottage Darby Gardens Sunbury-on-Thames Middlesex TW16 5JW England on 8 July 2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 19 April 2013
11 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Oct 2012 AD01 Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 9 October 2012
14 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011