MLS DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/12/1430 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 07/12/2014

View Document

30/12/1430 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMMERS

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MANCLARK

View Document

08/12/108 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED
CASTLELAW (NO.673) LIMITED
CERTIFICATE ISSUED ON 22/02/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

07/12/067 December 2006 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