M R D PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
412 KATHERINE ROAD
LONDON
E7 8NP

View Document

14/01/1414 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1414 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1414 January 2014 DECLARATION OF SOLVENCY

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK PURI / 28/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH DESAI / 28/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 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
Recently Viewed
  • BYTE SPECTRUM LTD


  • 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