About

Registered Number: 05150531
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Mcd Services Ltd was registered on 10 June 2004, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Mcleod, Geoffrey Alexander, Falconer, Diane, Mcleod, Geoffrey Alexander are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Diane 01 April 2014 - 1
MCLEOD, Geoffrey Alexander 10 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, Geoffrey Alexander 16 July 2016 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
LIQ01 - N/A 09 September 2019
AD01 - Change of registered office address 28 August 2019
RESOLUTIONS - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
CS01 - N/A 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
PSC01 - N/A 20 December 2018
AA01 - Change of accounting reference date 19 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 04 August 2017
AA01 - Change of accounting reference date 30 March 2017
AR01 - Annual Return 02 August 2016
AP03 - Appointment of secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
AA - Annual Accounts 26 March 2015
DISS40 - Notice of striking-off action discontinued 04 November 2014
AR01 - Annual Return 02 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AP01 - Appointment of director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.