- Company Overview for M.P. PROPERTY & LAND CONSULTANTS LIMITED (03195875)
- Filing history for M.P. PROPERTY & LAND CONSULTANTS LIMITED (03195875)
- People for M.P. PROPERTY & LAND CONSULTANTS LIMITED (03195875)
- Charges for M.P. PROPERTY & LAND CONSULTANTS LIMITED (03195875)
- More for M.P. PROPERTY & LAND CONSULTANTS LIMITED (03195875)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 49 | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 May 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
24 May 2010 | CH01 | Director's details changed for Mark Vincent Papworth on 8 May 2010 | |
04 Nov 2009 | TM02 | Termination of appointment of Donald Falconer as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of Donald Falconer as a director | |
11 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2009 | 363a | Return made up to 08/05/09; full list of members | |
10 Aug 2009 | 288c | Director's change of particulars / mark papworth / 01/04/2009 | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 43 bridge road grays essex RM17 6BU | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 48 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 47 | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Jan 2008 | 395 | Particulars of mortgage/charge | |
11 Jan 2008 | 395 | Particulars of mortgage/charge |