MASCOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/9431 October 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

12/10/9412 October 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

14/09/9314 September 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM:
DIARY HOUSE
BOROUGH ROAD
LONDON SE1 1DW

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/05/913 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/01/90

View Document

17/10/9017 October 1990 ￯﾿ᄑ NC 100000/250000
02/10/90

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

17/10/9017 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/01/8926 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/09/8729 September 1987 ADOPT MEM AND ARTS 190887

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

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