MAXWELL MOUNT ESTATES LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/03/9418 March 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

10/03/9410 March 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

13/12/9313 December 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM:
CAPITAL HOUSE
11 MARKET PLACE
LONDON
W3 6QS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM:
11 CHAPEL HILL
STANSTED
ESSEX
CM24 8AB

View Document

21/11/9021 November 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM:
CAPITAL HOUSE
MARKET PLACE
LONDON
W3 6QS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

14/11/8814 November 1988 ADOPT MEM AND ARTS 281088

View Document

26/10/8826 October 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information