MH (BOTANIC GARDEN) LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/09/082 September 2008 SECRETARY APPOINTED JOHN MICHAEL HENRY ANDERSON

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY CHARLES KNIGHT

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SMITH / 20/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 140 BROMPTON ROAD LONDON SW3 1HY

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED MANDACO 452 LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 Incorporation

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