- Company Overview for MCD (PROJECT MANAGEMENT SERVICES) LIMITED (07064681)
- Filing history for MCD (PROJECT MANAGEMENT SERVICES) LIMITED (07064681)
- People for MCD (PROJECT MANAGEMENT SERVICES) LIMITED (07064681)
- More for MCD (PROJECT MANAGEMENT SERVICES) LIMITED (07064681)
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
|
|
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
|
|
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
|
|
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
|
|
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 |