MOUNTWISE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED ACORN (CORNWALL) LIMITED
CERTIFICATE ISSUED ON 18/02/11

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BRERETON

View Document

10/03/1010 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET MULLARKEY

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

18/12/0618 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