MEDRAN DUNLIN (HARTLEY WINTNEY) LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002164,PR002719

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002164,PR002719

View Document

16/03/1116 March 2011 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/02/1111 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000017

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT ROBERTSON / 16/06/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIM MASSON ROBERTSON / 16/06/2010

View Document

14/07/1014 July 2010 ORDER OF COURT TO RESCIND WINDING UP:LIQ. CASE NO.2

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

23/06/1023 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: DUKE STREET, MAYFAIR, LONDON, W1M 5DQ

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RECEIVER CEASING TO ACT

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/01/995 January 1999 FIRST GAZETTE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

04/07/954 July 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: G OFFICE CHANGED 09/06/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED BRANSET PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

16/05/9416 May 1994 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