MMD 5 PROPERTIES LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1

View Document

10/08/1610 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O MS L DENHAM SPINALONGA LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8SD

View Document

26/07/1626 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/07/1626 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

06/08/146 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 1-3 LAW LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9QU

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

28/12/1228 December 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED PHILIPPA LOUISE DENHAM

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED LINDSAY JANE DENHAM

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DENHAM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY DENHAM

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

01/05/111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ALGERNON DENHAM / 18/01/2010

View Document

18/01/1018 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

18/01/1018 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 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