MEGEVE PROPERTIES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEARNEY & ASSOCIATES MANAGEMENT LIMITED / 13/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR NICA ENTERPRISES ASSETS CORP.

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MRS NOEMY CESPEDES PALMA

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW

View Document

13/01/0613 January 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