M. A. INVESTMENT PROPERTIES LIMITED
Warning: The most recent accounts from 31 March 2012 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
01/04/141 April 2014 | FIRST GAZETTE |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 32 WOODSTOCK GROVE LONDON W12 8LE |
13/03/1313 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
20/04/1220 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
12/04/1212 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 32 WOODSTOCK GROVE LONDON UK W12 8LE |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 7 HAZLITT MEWS HAZLITT ROAD OLYMPIA LONDON W14 0JZ |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 7 HALLITT MEWS HAZLITT ROAD OLYMPIA UNITED KINGDOM |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM FLAT 190 9 ALBERT EMBANKMENT LONDON SE1 7HG |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED |
20/01/1020 January 2010 | 31/03/07 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | 31/03/08 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | CORPORATE SECRETARY APPOINTED HEALYS LIMITED LIABILITY PARTNERSHIP |
20/01/1020 January 2010 | Annual return made up to 10 March 2008 with full list of shareholders |
20/01/1020 January 2010 | Annual return made up to 10 March 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKHMED LYANOV / 09/03/2008 |
20/01/1020 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAELIDES WARNER & CO LIMITED / 09/03/2008 |
15/01/1015 January 2010 | RES02 |
14/01/1014 January 2010 | ORDER OF COURT - RESTORATION |
08/09/098 September 2009 | STRUCK OFF AND DISSOLVED |
26/05/0926 May 2009 | FIRST GAZETTE |
21/06/0721 June 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company