- Company Overview for MDCG LTD (08273913)
- Filing history for MDCG LTD (08273913)
- People for MDCG LTD (08273913)
- Charges for MDCG LTD (08273913)
- More for MDCG LTD (08273913)
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) |
---|---|---|---|
19 May 2016 | AD01 | Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
14 Jan 2015 | TM01 | Termination of appointment of Samantha Dingle as a director on 1 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mrs Eleanor Harrison Williams as a director on 1 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Trevor Williams as a director on 1 December 2014 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Michael John Dingle on 1 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth PL1 2NA on 4 November 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Oct 2012 | NEWINC | Incorporation |