MD (1995) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-29 View Report
Resolution. Description: Resolutions. 2021-09-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-09-29 View Report
Address. Change date: 2021-09-28. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2021-09-28 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-14 View Report
Persons with significant control. Psc name: Travis Perkins Financing Company No.3 Limited. Notification date: 2021-08-27. 2021-09-14 View Report
Persons with significant control. Psc name: Md (1995) Group Limited. Cessation date: 2021-08-27. 2021-09-14 View Report
Incorporation. Memorandum articles. 2021-08-12 View Report
Resolution. Description: Resolutions. 2021-08-12 View Report
Resolution. Description: Resolutions. 2021-07-29 View Report
Incorporation. Memorandum articles. 2021-07-29 View Report
Persons with significant control. Change date: 2021-01-29. Psc name: Md (1995) Group Limited. 2021-01-29 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Officers. Officer name: Deborah Grimason. Termination date: 2018-03-06. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Officer name: Mr Alan Richard Williams. Appointment date: 2017-07-11. 2017-07-11 View Report
Officers. Change date: 2016-10-13. Officer name: Miss Deborah Grimason. 2017-02-27 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Capital. Capital statement capital company with date currency figure. 2016-11-22 View Report
Capital. Capital statement capital company with date currency figure. 2015-12-30 View Report
Capital. Description: Statement by Directors. 2015-12-30 View Report
Insolvency. Description: Solvency Statement dated 01/12/15. 2015-12-30 View Report
Resolution. Description: Resolutions. 2015-12-30 View Report
Officers. Termination date: 2015-11-30. Officer name: Anthony David Buffin. 2015-12-08 View Report
Officers. Appointment date: 2015-11-29. Officer name: Miss Deborah Grimason. 2015-12-08 View Report
Officers. Termination date: 2015-11-30. Officer name: John Peter Carter. 2015-12-08 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type dormant. 2014-10-09 View Report
Officers. Termination date: 2014-09-23. Officer name: Andrew Stephen Pike. 2014-10-01 View Report
Officers. Appointment date: 2014-09-19. Officer name: Tp Directors Ltd. 2014-09-24 View Report
Capital. Capital variation of rights attached to shares. 2014-06-16 View Report
Capital. Capital name of class of shares. 2014-06-16 View Report
Capital. Date: 2014-06-03. 2014-06-16 View Report
Resolution. Description: Resolutions. 2014-06-16 View Report
Officers. Change date: 2013-11-12. Officer name: Anthony David Buffin. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Officers. Officer name: Anthony Buffin. 2013-05-08 View Report