Established in 2000, Mounthawk Developments Ltd has its registered office in Weybridge, Surrey. Currently we aren't aware of the number of employees at the the company. There is one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKSON, Susan Elizabeth Jane | 20 March 2000 | 19 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
DISS16(SOAS) - N/A | 24 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 February 2014 | |
AR01 - Annual Return | 19 March 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AD01 - Change of registered office address | 01 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 03 April 2007 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 05 February 2004 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
287 - Change in situation or address of Registered Office | 16 May 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 01 March 2001 | |
225 - Change of Accounting Reference Date | 18 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
NEWINC - New incorporation documents | 28 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 June 2010 | Outstanding |
N/A |
Charge over shares | 18 May 2010 | Outstanding |
N/A |
Debenture | 29 July 2004 | Outstanding |
N/A |