MEADOWMEWS DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 105 MAIN STREET PORTRUSH BT56 8DA

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100372

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN CONKEY

View Document

29/04/1329 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CONKEY

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONKEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CONKEY / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MECHELLE HORSBURGH / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CONKEY / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HORSBURGH / 01/01/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CONKEY / 01/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 30/03/09 ANNUAL RETURN SHUTTLE

View Document

07/01/097 January 2009 31/03/08 ANNUAL ACCTS

View Document

14/04/0814 April 2008 30/03/08 ANNUAL RETURN SHUTTLE

View Document

09/07/079 July 2007 PARS RE MORTAGE

View Document

29/06/0729 June 2007 0000

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

30/03/0730 March 2007 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