Advanced company searchLink opens in new window

MOUNTAIN DRIVE PROPERTIES LIMITED

Company number 06516618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2010 CH01 Director's details changed for Dominic Leslie Shiach on 1 February 2010
28 May 2010 CH01 Director's details changed for Kathleen Beaumount Shiach on 1 February 2010
28 May 2010 AD03 Register(s) moved to registered inspection location
28 May 2010 CH01 Director's details changed for Allan George Shiach on 1 February 2010
28 May 2010 CH01 Director's details changed for Mr Luke Allan Shiach on 1 February 2010
28 May 2010 AD02 Register inspection address has been changed
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AA Total exemption small company accounts made up to 28 February 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2009 288a Director appointed luke allan shiach
03 Apr 2009 288a Director appointed dominic leslie shiach
20 Mar 2009 363a Return made up to 27/02/09; full list of members
03 Jul 2008 88(2) Ad 19/06/08\gbp si 99998@1=99998\gbp ic 2/100000\
03 Jul 2008 123 Nc inc already adjusted 19/06/08
03 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 19/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2008 288a Director appointed kathleen beaumount shiach
30 Apr 2008 288a Director appointed allan george shiach
30 Apr 2008 288a Secretary appointed joan hardy thompson
30 Apr 2008 288b Appointment terminated secretary maclay murray & spens LLP
30 Apr 2008 288b Appointment terminated director vindex LIMITED
30 Apr 2008 288b Appointment terminated director vindex services LIMITED
28 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of subscriber shares 21/04/2008
28 Apr 2008 287 Registered office changed on 28/04/2008 from one london wall london EC2Y 5AB
23 Apr 2008 MEM/ARTS Memorandum and Articles of Association
21 Apr 2008 CERTNM Company name changed mm&s (5352) LIMITED\certificate issued on 21/04/08