About

Registered Number: 03678131
Date of Incorporation: 03/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 16 Manor Road Hanging Houghton, Northampton, Northamptonshire, NN6 9ES

 

Founded in 1998, Mdc Design & Administration Services Ltd has its registered office in Northamptonshire. The companies directors are listed as Smoczynski, Elizabeth, Smoczynski, John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMOCZYNSKI, John 03 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMOCZYNSKI, Elizabeth 03 December 1998 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 28 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 08 January 2001
CERTNM - Change of name certificate 03 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
225 - Change of Accounting Reference Date 30 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.