MLH DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY

View Document

27/10/1427 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MITCHELL / 01/09/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA LOUISE MITCHELL / 01/09/2012

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA MITCHELL

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR PAUL MITCHELL

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 1 RUTLAND COURT EDINBURGH EH13 8EY SCOTLAND

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MISS PAMELA LOUISE MITCHELL

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA LOUISE MITCHELL / 01/09/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MITCHELL

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA MITCHELL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAMELA MITCHELL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR BELL & SCOTT (NOMINEES) LIMITED

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ANDREW MITCHELL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL GEORGE MITCHELL

View Document

23/09/0823 September 2008 SECRETARY APPOINTED PAMELA MITCHELL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

19/09/0819 September 2008 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