MDC EUROPE LTD

07809596
THE BRASSWORKS 32 YORK WAY LONDON N1 9AB

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Sep 2021 officers Termination of appointment of director (David Corwin Ross) 1 Buy now
28 Sep 2021 officers Appointment of director (Mr Peter Mcelligott) 2 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2020 accounts Annual Accounts 6 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2020 officers Termination of appointment of director (Mitchell Seth Gendel) 1 Buy now
29 May 2020 officers Termination of appointment of director (David Benjamin Doft) 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 accounts Annual Accounts 7 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 11 Buy now
21 Sep 2017 accounts Annual Accounts 11 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 officers Termination of appointment of director (Richard Charles Pinder) 1 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
02 Sep 2016 officers Appointment of director (Mr David Benjamin Doft) 2 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Termination of appointment of director (Andre Clement Denis Lucien Coste) 1 Buy now
06 May 2016 resolution Resolution 29 Buy now
24 Mar 2016 mortgage Registration of a charge 49 Buy now
24 Mar 2016 mortgage Registration of a charge 25 Buy now
15 Oct 2015 accounts Annual Accounts 6 Buy now
10 Sep 2015 annual-return Annual Return 6 Buy now
24 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
15 Aug 2014 officers Appointment of director (Mitchell Seth Gendel) 2 Buy now
15 Aug 2014 officers Appointment of director (David Corwin Ross) 2 Buy now
15 Aug 2014 officers Appointment of director (Mr Andre Clement Denis Lucien Coste) 2 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
09 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Oct 2013 officers Termination of appointment of director (Peter Rawlings) 1 Buy now
25 Oct 2013 officers Appointment of director (Ceo Richard Charles Pinder) 2 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
02 Nov 2012 annual-return Annual Return 15 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2012 change-of-name Change Of Name Notice 1 Buy now
13 Oct 2011 incorporation Incorporation Company 18 Buy now