MEGA DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

17/11/1817 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CURRSHO FROM 28/02/2019 TO 30/09/2018

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN PETER JAMES / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER JAMES / 27/11/2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON SO15 2ED

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 8A THE GARDENS BROADCUT FAREHAM PORTSMOUTH PO16 8SS

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 500

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/05/113 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SLUMAN

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 5 PROVOST STREET FORDINGBRIDGE SP6 1AZ

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

22/11/0422 November 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