MDL PROPERTIES LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/05/122 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 ELDON HOUSE 201 PENISTONE ROAD KIRKBURTON HUDDERSFIELD HD8 0PE

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 � IC 125000/62500 12/03/02 � SR 62500@1=62500

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/11/982 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: G OFFICE CHANGED 13/01/94 MIDLAND BANK CHAMBERS MARKET PLACE DEWSBURY WF13 1DQ

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/05/9122 May 1991 AUDITOR'S RESIGNATION

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: G OFFICE CHANGED 25/04/91 C/O REVELL WARD NORWICH UNION HOUSE HIGH STREET HUDDERSFIELD HD1 2LN

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 SHARES AGREEMENT OTC

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 11/12/89

View Document

19/12/8919 December 1989 � NC 1000/500000 11/12/89

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/05/899 May 1989 COMPANY NAME CHANGED
LOCKLUX LIMITED
CERTIFICATE ISSUED ON 10/05/89

View Document

09/05/899 May 1989 ALTER MEM AND ARTS 180489

View Document

15/03/8915 March 1989 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