M & D DEVELOPMENTS (NORFOLK) LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

09/07/139 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS AMY MAXINE SCALES

View Document

13/06/1213 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN EDWARDS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MARTIN EDWARDS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCALES / 01/05/2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
INGRAM HOUSE
MERIDIAN WAY
NORWICH
NORFOLK NR7 0TA

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 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