- Company Overview for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
- Filing history for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
- People for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
- Charges for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
- Insolvency for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
- More for MARGAM INVESTMENT PROPERTIES LIMITED (04295578)
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 Apr 2015 | BONA | Bona Vacantia disclaimer | |
01 Apr 2015 | BONA | Bona Vacantia disclaimer | |
10 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AD01 | Registered office address changed from Ground Floor Atlantic House Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8rd Wales on 16 January 2013 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Oct 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Ms Rachel Price Bailey on 1 October 2009 | |
09 Nov 2010 | CH03 | Secretary's details changed for Rachel Price Bailey on 1 October 2009 | |
09 Nov 2010 | CH01 | Director's details changed for Rebecca Lewis Bailey on 1 October 2009 | |
09 Nov 2010 | AD01 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 9 November 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |