About

Registered Number: 03925335
Date of Incorporation: 14/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: The Tile Kiln Tilehouse Farm Offices, East Shalford Lane, Guildford, Surrey, GU4 8AE

 

Md Partners Ltd was registered on 14 February 2000 with its registered office in Guildford in Surrey, it's status is listed as "Active". There is one director listed as Smeraldi, Maurizio for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMERALDI, Maurizio 14 February 2000 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 March 2013
SH01 - Return of Allotment of shares 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 19 October 2004
CERTNM - Change of name certificate 11 October 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 22 January 2001
225 - Change of Accounting Reference Date 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.