AA |
Group of companies' accounts made up to December 31, 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(25 pages)
|
AD03 |
Registered inspection location new location: St. Martin's Court 10 Paternoster Row London EC4M 7EJ.
filed on: 5th, July 2023
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: June 27, 2023) of a secretary
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(23 pages)
|
CERTNM |
Company name changed mdc vacuum LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mark Jones 4-6 Carters Lane Kiln Farm Milton Keynes. Change occurred on July 14, 2016. Company's previous address: C/O Brian Allin 4-6 Carters Lane Carters Lane Kiln Farm Milton Keynes MK11 3ER England.
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, May 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2015: 100.00 GBP
filed on: 16th, May 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Brian Allin 4-6 Carters Lane Carters Lane Kiln Farm Milton Keynes MK11 3ER. Change occurred on March 17, 2016. Company's previous address: 3 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 28, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 5, 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 6, 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 18th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2013: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 9, 2013) of a secretary
filed on: 9th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 21, 2012
filed on: 21st, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 31st, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2012
filed on: 2nd, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2011
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 18th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 12th, July 2011
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 13th, September 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 3 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QL United Kingdom
filed on: 17th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 17th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 17, 2010 secretary's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2010
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2010 new director was appointed.
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2010
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 27, 2009) of a secretary
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2009. Old Address: First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
filed on: 26th, October 2009
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2010 to December 31, 2009
filed on: 26th, October 2009
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, September 2009
|
incorporation |
Free Download
(14 pages)
|
288a |
On September 14, 2009 Director appointed
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On September 14, 2009 Director appointed
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 14, 2009 Appointment terminated director
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On September 14, 2009 Director appointed
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mdc vacuum products uk LIMITEDcertificate issued on 25/08/09
filed on: 25th, August 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2009
|
incorporation |
|