MLD PROPERTIES LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 23/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 23/01/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
9 THE CRESCENT
TAUNTON
SOMERSET
TA1 4EA

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/06/097 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVEY / 01/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 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