- Company Overview for MEXCOURT PROPERTIES LIMITED (06374316)
- Filing history for MEXCOURT PROPERTIES LIMITED (06374316)
- People for MEXCOURT PROPERTIES LIMITED (06374316)
- More for MEXCOURT PROPERTIES LIMITED (06374316)
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) |
---|---|---|---|
04 Dec 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2012 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from 56 Chorley New Road Bolton Lancs BL1 4AP on 25 January 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Jayne Louise Walker on 1 October 2009 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Sep 2008 | 363a | Return made up to 18/09/08; full list of members | |
12 Nov 2007 | 88(2)R | Ad 11/10/07-11/10/07 £ si 999@1=999 £ ic 1/1000 | |
19 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288b | Secretary resigned | |
18 Oct 2007 | 288b | Director resigned | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 288a | New director appointed | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 788-790 finchley road london NW11 7TJ | |
18 Sep 2007 | NEWINC | Incorporation |