MKD ACCOUNTANTS & BUSINESS ADVISORS LIMITED

07359495
FLAT 12 HIGH STREET WALSALL WEST MIDLANDS WS1 1QW

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Oct 2020 officers Appointment of director (Mrs Cathryn Louise Dhaliwal) 2 Buy now
21 Oct 2020 officers Termination of appointment of director (Cathryn Louise Dhaliwal) 1 Buy now
18 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2020 officers Appointment of director (Mrs Cathryn Louise Dhaliwal) 2 Buy now
18 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2020 officers Termination of appointment of director (Manmohan Singh Dhaliwal) 1 Buy now
18 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2020 accounts Amended Accounts 5 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 2 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
30 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 14 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 14 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
24 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
16 Oct 2013 change-of-name Change Of Name Notice 4 Buy now
27 Sep 2013 annual-return Annual Return 14 Buy now
23 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2012 annual-return Annual Return 14 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 14 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jun 2011 officers Appointment of director (Manmohan Singh Dhaliwal) 3 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2010 officers Termination of appointment of director (Stephen Scott) 1 Buy now
27 Aug 2010 incorporation Incorporation Company 17 Buy now