MAYFORTH PROPERTIES LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 AUDITOR'S RESIGNATION

View Document

18/03/1318 March 2013 SECTION 519 AUDITOR'S STATEMENT

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND

View Document

06/07/126 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 CHANGE OF NAME 07/06/2012

View Document

08/06/128 June 2012 COMPANY NAME CHANGED STOCKLAND ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY DERWYN WILLIAMS

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LOCKHART

View Document

14/07/0814 July 2008 SECRETARY APPOINTED DERWYN WILLIAMS

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED HALLADALE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 93 WEST GEORGE STREET GLASGOW G2 1PB

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED HALLADALE (DOWANHILL) LIMITED CERTIFICATE ISSUED ON 23/02/04

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 4TH FLOOR, PACIFIC HOUSE WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED PACIFIC SHELF 1056 LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

08/06/018 June 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