MORDAIN PROPERTY LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORDAIN / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA AVRIL MORDAIN / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 MEMORANDUM OF ASSOCIATION

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006

View Document

23/01/0623 January 2006

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED SANDCO 940 LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/054 November 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