MEAD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 19 MANSFIELD WALK MAIDSTONE KENT ME16 8EB

View Document

24/06/1024 June 2010 PREVEXT FROM 30/09/2009 TO 28/02/2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN CUNNINGHAM

View Document

18/08/0818 August 2008 SECRETARY APPOINTED BENJAMIN MATTHEW DRAPER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 77 LEWIS COURT DRIVE BOUGHTON MONCHELSEA MAIDSTONE ME17 4LG

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 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