Mdc Autos Ltd was setup in 2009. We don't know the number of employees at this business. The companies directors are Bernard, Mark, Clare, Oneill Odaniel, Hall, James Michael, Robinson, Claston Richard, Smith, Michael George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNARD, Mark | 15 December 2010 | - | 1 |
CLARE, Oneill Odaniel | 14 July 2009 | 01 September 2009 | 1 |
HALL, James Michael | 14 July 2009 | 01 September 2009 | 1 |
ROBINSON, Claston Richard | 14 July 2009 | 03 January 2012 | 1 |
SMITH, Michael George | 14 July 2009 | 01 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 27 June 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 21 November 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AA01 - Change of accounting reference date | 01 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AP01 - Appointment of director | 15 December 2010 | |
AD01 - Change of registered office address | 15 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2010 | |
AR01 - Annual Return | 29 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
NEWINC - New incorporation documents | 14 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 November 2009 | Outstanding |
N/A |