MADKIWI PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS
TICKHILL ROAD DONCASTER
DN4 8QG

View Document

11/10/1311 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1311 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1311 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
CLOCKTOWER HOUSE
TRUEMAN STREET
LIVERPOOL
MERSEYSIDE
L3 2BA
ENGLAND

View Document

22/05/1322 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/03/133 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON EDWARD HOLMES / 03/03/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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