MOUNTGRANGE STUD LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2014

View Document

12/03/1412 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/10/1321 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2013

View Document

24/04/1324 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2013

View Document

13/03/1313 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/10/1224 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2012

View Document

26/04/1226 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2012

View Document

26/03/1226 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/10/1125 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2011

View Document

01/06/111 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2010

View Document

04/05/114 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2011

View Document

28/04/1028 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2010

View Document

06/04/106 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BERRY

View Document

02/11/092 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERS

View Document

20/05/0920 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/04/0924 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
13 ALBEMARLE STREET
MAYFAIR
LONDON
W1S 4HJ

View Document

30/03/0930 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 AUDITOR'S RESIGNATION

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM:
24 BEDFORD ROW
LONDON
WC1R 4HA

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN
CF2 4YF

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED
SHASAN LIMITED
CERTIFICATE ISSUED ON 18/08/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 11/08/98

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 11/08/98

View Document

13/08/9813 August 1998 ￯﾿ᄑ NC 100/1000
11/08/98

View Document

08/05/988 May 1998 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