Advanced company searchLink opens in new window

MCD (PROJECT MANAGEMENT SERVICES) LIMITED

Company number 07064681

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
19 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
02 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 22 September 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
06 Sep 2012 AP03 Appointment of Mr David Philip Fair as a secretary
06 Sep 2012 TM02 Termination of appointment of Neil Beaumont as a secretary
07 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
19 Sep 2011 CERTNM Company name changed mcd (earlsdon park infrastructure) LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
08 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Feb 2011 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
10 Nov 2009 AP01 Appointment of Michael John O`Sullivan as a director
10 Nov 2009 AP01 Appointment of Steven Gerard Bryne as a director
10 Nov 2009 TM01 Termination of appointment of Neil Beaumont as a director