M.N. DAVID & CO. LIMITED

05509311
18 DOWNING DRIVE GREENFORD MIDDLESEX UB6 8BE UB6 8BE

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Mar 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 27 redwood glade leighton buzzard bedfordshire LU7 3JT 1 Buy now
24 Jul 2007 accounts Annual Accounts 11 Buy now
23 Jul 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 116 cotswold gardens golders green london NW2 1PN 1 Buy now
07 Sep 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
01 Nov 2005 officers Director's particulars changed 1 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
19 Oct 2005 officers New secretary appointed 3 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: 118 cotswold gardens london greater london NW2 1PN 1 Buy now
27 Jul 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 incorporation Incorporation Company 19 Buy now