MOR DEVELOPMENTS LIMITED

04152924
71 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3AP

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2019 accounts Annual Accounts 4 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 officers Change of particulars for secretary (Mrs Maureen Mew) 1 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2017 officers Change of particulars for director (Mr. Alan Douglas Anthony Mew) 2 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2017 officers Change of particulars for secretary (Maureen Mew) 1 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 accounts Annual Accounts 1 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 1 Buy now
12 Apr 2014 annual-return Annual Return 4 Buy now
12 Apr 2014 officers Change of particulars for director (Mr. Alan Douglas Anthony Mew) 2 Buy now
12 Apr 2014 officers Change of particulars for secretary (Maureen Mew) 1 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
29 Apr 2013 accounts Amended Accounts 4 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Alan Douglas Anthony Mew) 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
20 Apr 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
02 Sep 2008 officers Secretary's change of particulars / maureen mew / 05/08/2008 1 Buy now
02 Sep 2008 officers Director's change of particulars / alan mew / 05/08/2008 1 Buy now
27 Feb 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 4 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: cawley priory south pallant chichester west sussex PO19 1SY 1 Buy now
11 Apr 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
11 Apr 2007 officers Secretary's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
09 Mar 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
07 Mar 2006 officers Secretary's particulars changed 1 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 accounts Annual Accounts 5 Buy now
11 Feb 2005 annual-return Return made up to 02/02/05; full list of members 6 Buy now
11 Feb 2005 accounts Annual Accounts 4 Buy now
25 Feb 2004 annual-return Return made up to 02/02/04; full list of members 6 Buy now
20 Jan 2004 accounts Annual Accounts 3 Buy now
31 Aug 2003 address Registered office changed on 31/08/03 from: 44-45 west street chichester west sussex PO19 1RP 1 Buy now
26 Mar 2003 annual-return Return made up to 02/02/03; full list of members 6 Buy now
26 Mar 2003 officers Secretary resigned 1 Buy now
26 Mar 2003 officers New secretary appointed 2 Buy now
09 Oct 2002 accounts Annual Accounts 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: metro house northgate chichester west sussex PO19 1SD 1 Buy now
19 Aug 2002 capital Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 May 2002 officers New secretary appointed 2 Buy now
15 May 2002 officers New director appointed 2 Buy now
15 May 2002 officers Director resigned 1 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
08 May 2002 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
07 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2002 annual-return Return made up to 02/02/02; full list of members 6 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
04 Oct 2001 officers New director appointed 2 Buy now
04 Oct 2001 officers New secretary appointed 2 Buy now
04 Oct 2001 officers Secretary resigned 1 Buy now
02 Feb 2001 incorporation Incorporation Company 14 Buy now