MNM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100721,PR100732

View Document

15/01/1415 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100721,PR100645

View Document

04/01/144 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1327 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM
7 LAURELGROVE AVENUE
BELFAST
CO ANTRIM
BT8 6ZQ

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MAGUIRE / 01/05/2011

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MAGUIRE / 01/05/2011

View Document

26/07/1126 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PHYILIS STEELE / 24/10/2010

View Document

31/01/1131 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LORAINE STEELE / 24/10/2010

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MAGUIRE / 24/10/2010

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAGUIRE / 24/10/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 Annual return made up to 24 October 2008 with full list of shareholders

View Document

22/02/1022 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 31/10/08 ANNUAL ACCTS

View Document

01/09/081 September 2008 31/10/07 ANNUAL ACCTS

View Document

01/04/081 April 2008 PARS RE MORTAGE

View Document

16/01/0816 January 2008 24/10/07 ANNUAL RETURN SHUTTLE

View Document

08/01/078 January 2007 PARS RE MORTAGE

View Document

08/01/078 January 2007 PARS RE MORTAGE

View Document

13/11/0613 November 2006 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 CHANGE OF DIRS/SEC

View Document

24/10/0624 October 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