MAHADY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
14/12/2414 December 2024 | Compulsory strike-off action has been suspended |
14/12/2414 December 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Director's details changed for Mr Alexander James Shanks on 2024-07-09 |
09/07/249 July 2024 | Change of details for Mr Alexander James Shanks as a person with significant control on 2024-07-09 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2022-07-29 with no updates |
16/01/2316 January 2023 | Notice of ceasing to act as receiver or manager |
11/10/2211 October 2022 | Notice of ceasing to act as receiver or manager |
17/02/2217 February 2022 | Appointment of receiver or manager |
04/01/224 January 2022 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 29/07/2019 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 29/07/2019 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 18/07/2019 |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SHANKS / 18/07/2019 |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114886570003 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114886570002 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114886570001 |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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