About

Registered Number: 03332017
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: North West House, 17 Pennine, Parade, Pennine Drive, London, NW2 1NT

 

Having been setup in 1997, M.D.C. Contracts Ltd are based in London. The current directors of this company are Carr, Maurice, Carr, Dymphna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Maurice 12 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CARR, Dymphna 12 March 1997 17 April 1998 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 10 December 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
DISS16(SOAS) - N/A 02 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AR01 - Annual Return 03 September 2011
DISS16(SOAS) - N/A 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 26 November 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 02 March 2010
DISS40 - Notice of striking-off action discontinued 30 July 2009
363a - Annual Return 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
AA - Annual Accounts 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 05 August 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 12 March 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
363a - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.