MULTI CONCEPT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 UNIT 7 LAXCON HOUSE DRURY WAY INDUSTRIAL ESTATE LONDON NW10 0TG

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 MINUTES OF MEETING

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 41 KENILWORTH ROAD EDGWARE MIDDLESEX HA8 8YF

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 COMPANY NAME CHANGED REEDCROSS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED STOCKLAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 25 BEETHOVEN STREET LONDON W10 4LG

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 S252 DISP LAYING ACC 03/12/96

View Document

10/12/9610 December 1996 S366A DISP HOLDING AGM 03/12/96

View Document

10/12/9610 December 1996 S386 DISP APP AUDS 03/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: G OFFICE CHANGED 04/01/91 15 FINSTOCK ROAD LONDON W10 6LT

View Document

31/10/9031 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/07/9023 July 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 124/130 SEYMOUR PLACE LONDON WIH 6AA

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988

View Document

07/07/887 July 1988

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 31 CORSHAM STREET LONDON N1 6DR

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED AVONPACE PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/06/88

View Document

09/05/889 May 1988 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