M D FLOOD (PROPERTIES) LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

07/11/127 November 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

31/07/1231 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012:LIQ. CASE NO.2

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012:LIQ. CASE NO.3

View Document

15/03/1215 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR002803

View Document

09/02/129 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/02/122 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012:LIQ. CASE NO.2

View Document

02/02/122 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012:LIQ. CASE NO.1

View Document

02/02/122 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580

View Document

31/01/1231 January 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012:LIQ. CASE NO.3

View Document

19/08/1119 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.2

View Document

19/08/1119 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.3

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR002803

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANELLE FLOOD / 31/10/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN FLOOD

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 LEGAL CHARGE S381A 30/06/03

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/10/0131 October 2001 Incorporation

View Document

31/10/0131 October 2001 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