MDP PROPERTIES LIMITED

Company Documents

DateDescription
08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PATRICK / 24/11/2010

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PATRICK / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATRICK / 25/11/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 24 GEORGE PLACE STONEHOUSE PLYMOUTH DEVON PL1 3NY

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 21 BARTON COURT AVENUE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7EP

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: G OFFICE CHANGED 22/08/01 7 ST STEPHENS COURT 15-17 ST STEPHENS ROAD BOURNEMOUTH BH2 6LA

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 S80A AUTH TO ALLOT SEC 01/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED MILDMAY PUBLIC HOUSE AND BREWING COMPANY LTD CERTIFICATE ISSUED ON 23/04/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/97

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 � NC 1000/500000 19/04/96

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 19/04/96

View Document

02/05/962 May 1996 COMPANY NAME CHANGED GOODSHOT PROMOTIONS LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 19/04/96

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: G OFFICE CHANGED 26/04/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

01/12/951 December 1995 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