MONDIAL PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/01/2316 January 2023 Final account prior to dissolution in a winding-up by the court

View Document

16/11/1916 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940006

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DENIS ALEXANDER BARNS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA BARNS

View Document

03/07/193 July 2019 CESSATION OF ELENA BARNS AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS ALEXANDER BARNS

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940005

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940004

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4824940003

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM C/O ELENA BARNS 20-22 TORPHICHEN STREET TORPHICHEN STREET EDINBURGH EH3 8JB SCOTLAND

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4824940002

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940002

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4824940001

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICK BARNS

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 6 QUEEN MARGARET UNIVERSITY WAY OLD CRAIGHALL MUSSELBURGH MIDLOTHIAN EH21 8SL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR NICK BARNS

View Document

08/08/158 August 2015 18/07/14 STATEMENT OF CAPITAL GBP 300

View Document

08/08/158 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1418 July 2014 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