ASHGATE MOUNT DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

25/02/1425 February 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088

View Document

19/02/1419 February 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003224

View Document

11/09/1311 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

17/07/1317 July 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003224,PR003088

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
WATERSIDE HOUSE STATION ROAD
IRTHLINGBOROUGH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5QF
UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNCH

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT STADDON

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR MARTIN PRIOR

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STADDON

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM HARNESS BARN STANTONBURY PARK OFFICES WOLVERTON ROAD, MILTON KEYNES BUCKINGHAMSHIRE MK14 5AT

View Document

04/07/084 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

18/02/0518 February 2005 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