MAHADY DEVELOPMENTS LTD

Company Documents

DateDescription
17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Director's details changed for Mr Alexander James Shanks on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Alexander James Shanks as a person with significant control on 2024-07-09

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2022-07-29 with no updates

View Document

16/01/2316 January 2023 Notice of ceasing to act as receiver or manager

View Document

11/10/2211 October 2022 Notice of ceasing to act as receiver or manager

View Document

17/02/2217 February 2022 Appointment of receiver or manager

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 18/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 18/07/2019

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114886570003

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114886570002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114886570001

View Document

30/07/1830 July 2018 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