M.R.H.B. PROPERTIES LTD.

Company Documents

DateDescription
18/07/1418 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1211 October 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 ALTER ARTICLES 20/09/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN

View Document

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM B.P. FILLING STATION 238 KING STREET CASTLE DOUGLAS DG7 1DT

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DEC MORT/CHARGE *****

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 19 DUNMUIR ROAD CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1LQ

View Document

26/04/9926 April 1999 PARTIC OF MORT/CHARGE *****

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 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