MARINER PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
08/11/138 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/121 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY BARRY FRENCH

View Document

12/04/1112 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR BARRY ALAN FRENCH

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY MARIE FROW

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW FROW

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FROW

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FROW / 01/01/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
HEATHROW BUSINESS CENTRE
65 HIGH STREET
EGHAM
SURREY TW20 9EY

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

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

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
FAIRFIELD HOUSE
7 FAIRFIELD AVENUE
STAINES
MIDDLESEX TW18 4AQ

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 SUB-DIVIDE SHARES 17/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

02/02/992 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information