MALDENE PROPERTIES LTD

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY ANN HERSKOVIC

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR YAEL ASARAF

View Document

26/08/1026 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS YAEL ASARAF

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN HERSKOVIC / 06/04/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JACK GREEN

View Document

10/04/0810 April 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM:
15 LEADALE RD
LONDON
N16 6BZ

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 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