- Company Overview for MARK DENNIS PROPERTIES LIMITED (06845365)
- Filing history for MARK DENNIS PROPERTIES LIMITED (06845365)
- People for MARK DENNIS PROPERTIES LIMITED (06845365)
- More for MARK DENNIS PROPERTIES LIMITED (06845365)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AD01 | Registered office address changed from 2 the Paddock Attenborough Beeston Nottingham NG9 6AR United Kingdom to 26 Tiree Close Tibshelf Alfreton Derbyshire DE55 5QX on 19 September 2014 | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | CONNOT | Change of name notice | |
06 Jun 2014 | AC92 | Restoration by order of the court | |
06 Jun 2014 | CERTNM |
Company name changed mad property services\certificate issued on 06/06/14
|
|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2012 | DS01 | Application to strike the company off the register | |
14 Mar 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
29 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Mark Anthony Dennis on 10 March 2010 | |
12 Mar 2009 | NEWINC | Incorporation |