M.S.T. DEVELOPMENTS LTD

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 ORDER OF COURT TO RESCIND WINDING UP

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

10/01/0610 January 2006 APPLICATION FOR STRIKING-OFF

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0211 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: RYDING GATE ILKLEY ROAD RIDDLESDEN KEIGHLEY

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 Incorporation

View Document

16/09/9816 September 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