MENTALLY FRIENDLY LDN LTD

Company Documents

DateDescription
16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-05-22

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
3 PLOUGH YARD
LONDON
LONDON
EC2A 3LP

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 DIRECTOR APPOINTED MR NICHOLAS GEORGE GOWER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR JON CHRISTENSEN

View Document

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

View Accounts

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM FLAT 7 63 DALSTON LANE LONDON E8 2AB UNITED KINGDOM

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BOYETT / 16/11/2011

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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