MNC DEVELOPMENTS LTD

Company Documents

DateDescription
14/08/1414 August 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS YVONNE ANNE CRIPPS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MICHELLE JONES / 01/01/2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEW

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT J KENSWORTH INDUSTRIAL ESTATE COMMON ROAD KENSWORTH BEDFORDSHIRE LU6 2PN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN NICOLL

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/06/115 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM KENSWORTH INDUSTRIAL ESTATE COMMON ROAD KENSWORTH BEDFORDSHIRE LU6 2PN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MISS JULIE MICHELLE JONES

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED MNC DEVELOPEMENTS LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 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