MOUNTADAM PROPERTIES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/04/1414 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/04/1312 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
46-47 UPPER BERKELEY STREET
LONDON
W1H 5QW

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 1 BICKENHALL STREET LONDON W1U 6BN

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 5TH FLOOR 13/14 GOLDEN SQUARE LONDON W1R 3AG

View Document

18/04/9718 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 S366A DISP HOLDING AGM 08/05/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 S386 DISP APP AUDS 08/05/96

View Document

17/05/9617 May 1996 S252 DISP LAYING ACC 08/05/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 S252 DISP LAYING ACC 08/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 S366A DISP HOLDING AGM 08/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: BUCHANAN HOUSE 3 ST.JAMES SQUARE LONDON SW1Y 4JU

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED MOUNT ADAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

23/03/9423 March 1994 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