MULBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
HEARTS OF OAK HOUSE PEMBROKE ROAD
SEVENOAKS
KENT
TN13 1XR

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/113 August 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE CORNER HOUSE, 2 HIGH STREET AYLESFORD MAIDSTONE KENT ME20 2DX

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATHEU ETHERIDGE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ETHERIDGE

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/0923 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEU ETHERIDGE / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ETHERIDGE / 01/10/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: THECORNER HOUSE, 2 HIGH STREET AYLESFORD MAIDSTONE KENT ME20 2DX

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 VARY SHARE RIGHTS/NAME 24/01/07 ADOPT ARTICLES 24/01/07

View Document

17/02/0717 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 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