M & D DEVELOPMENTS (NORTH EAST) LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1431 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
STATION HOUSE SUGLEY DRIVE
LEMINGTON
NEWCASTLE UPON TYNE
NE15 8RD
ENGLAND

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT HENDERSON / 01/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HENDERSON / 01/07/2013

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

10/10/1110 October 2011 Annual return made up to 17 June 2009 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 6 KINGSWAY GATESHEAD TYNE AND WEAR NE11 0JH

View Document

10/10/1110 October 2011 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM STATION HOUSE, SUGLEY DRIVE LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8RD

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MARC CADOGAN

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company