M G & L Z DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HOARE / 19/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOARE / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HOARE / 20/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
3 RIVER VIEW
LYDNEY
GLOS
GU5 5TQ

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HOARE / 19/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOARE / 19/10/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
KINGS BUILDINGS
LYDNEY
GLOUCESTERSHIRE
GL15 5HE

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HOARE / 01/12/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOARE / 01/12/2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOARE / 19/10/2008

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HOARE / 19/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
KINGS BUILDING
LYDNEY
GLOUCESTERSHIRE
GL15 5HE

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ

View Document

20/10/0520 October 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