MOTTINGHAM PLAYING FIELDS

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 14/12/11 NO MEMBER LIST

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

24/05/1124 May 2011 14/12/10 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DERIK PALMER

View Document

31/03/1131 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 14/12/09 NO MEMBER LIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MERVYN HAYES / 14/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD CANN / 14/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DERIK HENRY DAVENPORT PALMER / 14/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COX / 14/12/2009

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KENNERLEY

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WILSON

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 61 STAMFORD STREET BLACKFRIARS LONDON SE1 9NA

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 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