MDX SOLUTIONS - History of Changes


DateDescription
2023-10-07 update company_status Active => Liquidation
2023-09-26 update statutory_documents ORDER OF COURT TO WIND UP
2023-08-07 insert company_previous_name MDX SOLUTIONS LTD
2023-08-07 update name MDX SOLUTIONS LTD => MD PROJECTS DATA LTD
2023-07-10 update statutory_documents COMPANY NAME CHANGED MDX SOLUTIONS LTD CERTIFICATE ISSUED ON 10/07/23
2023-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-21 update statutory_documents FIRST GAZETTE
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-23 delete source_ip 138.68.188.241
2022-12-23 insert source_ip 77.235.62.142
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-30 delete source_ip 80.244.190.12
2021-05-30 insert source_ip 138.68.188.241
2021-05-30 update robots_txt_status www.mdxsolutions.co.uk: 404 => 0
2021-05-30 update website_status MaintenancePage => OK
2021-05-24 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-12 update website_status OK => MaintenancePage
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-25 delete source_ip 78.137.121.38
2020-06-25 insert source_ip 80.244.190.12
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-13 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-09 delete source_ip 80.244.190.73
2019-01-09 insert source_ip 78.137.121.38
2018-05-09 update num_mort_charges 1 => 2
2018-05-09 update num_mort_outstanding 0 => 1
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068969000002
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH MCKIE / 30/01/2018
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH MCKIE
2017-11-16 delete source_ip 78.137.114.195
2017-11-16 insert source_ip 80.244.190.73
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-04 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-12-20 insert address 20 - 22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-12-20 update registered_address
2016-11-21 delete address 2nd Floor 145-157 St John Street, London, EC1V 4PY
2016-11-21 insert address 20-22 Wenlock Road, London, N1 7GU
2016-11-21 update primary_contact 2nd Floor 145-157 St John Street, London, EC1V 4PY => 20-22 Wenlock Road, London, N1 7GU
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-14
2016-06-16 update statutory_documents 16/06/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-08 update returns_last_madeup_date 2014-07-24 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-08-21 => 2016-07-15
2015-06-17 update statutory_documents 17/06/15 FULL LIST
2015-06-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 insert company_previous_name MERRYWOOD CAPITAL MANAGEMENT LTD
2014-11-07 update name MERRYWOOD CAPITAL MANAGEMENT LTD => MDX SOLUTIONS LTD
2014-11-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-11-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-10-08 update statutory_documents COMPANY NAME CHANGED MERRYWOOD CAPITAL MANAGEMENT LTD CERTIFICATE ISSUED ON 08/10/14
2014-10-06 update statutory_documents 24/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_outstanding 1 => 0
2014-01-07 update num_mort_satisfied 0 => 1
2013-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068969000001
2013-08-01 delete sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2013-08-01 insert sic_code 82990 - Other business support service activities n.e.c.
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-08-01 update returns_last_madeup_date 2013-04-30 => 2013-07-24
2013-08-01 update returns_next_due_date 2014-05-28 => 2014-08-21
2013-07-24 update statutory_documents 24/07/13 FULL LIST
2013-07-06 update statutory_documents ACQUISITION OF A CHARGE WITHOUT DEED / CHARGE CODE 068969000001
2013-07-01 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-18 update statutory_documents 30/04/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-22 update statutory_documents CURRSHO FROM 30/11/2013 TO 31/05/2013
2013-01-10 update statutory_documents CURREXT FROM 31/05/2013 TO 30/11/2013
2012-06-26 update statutory_documents SUB-DIVISION 22/05/12
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH MCKIE / 03/05/2012
2012-05-02 update statutory_documents 30/04/12 FULL LIST
2012-04-11 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 31/05/11 FULL LIST
2012-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWYER
2011-09-02 update statutory_documents CONSOLIDATION 30/08/11
2011-08-25 update statutory_documents 21/05/11 FULL LIST
2011-08-23 update statutory_documents 23/08/11 STATEMENT OF CAPITAL GBP 10000000
2011-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWYER
2011-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWYER
2011-07-05 update statutory_documents 06/05/11 FULL LIST
2011-01-11 update statutory_documents 11/01/11 STATEMENT OF CAPITAL GBP 250000
2010-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-09-08 update statutory_documents DIRECTOR APPOINTED RICHARD SAWYER
2010-07-28 update statutory_documents COMPANY NAME CHANGED MERRYWOOD FINANCE LIMITED CERTIFICATE ISSUED ON 28/07/10
2010-07-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21 update statutory_documents 21/05/10 FULL LIST
2009-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION