MEARNS DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/148 October 2014 BONA VACANTIA DISCLAIMER

View Document

21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOLDEN ALLAN / 28/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1012 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/0920 February 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 DEC MORT/CHARGE *****

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0517 February 2005 PARTIC OF MORT/CHARGE *****

View Document

09/12/049 December 2004 PARTIC OF MORT/CHARGE *****

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 DEC MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 PARTIC OF MORT/CHARGE *****

View Document

19/09/0219 September 2002 PARTIC OF MORT/CHARGE *****

View Document

23/08/0223 August 2002 PARTIC OF MORT/CHARGE *****

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED AC&H 143 LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JUST UX DESIGN LTD


  • 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