M. A. INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
32 WOODSTOCK GROVE
LONDON
W12 8LE

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
32 WOODSTOCK GROVE
LONDON
UK
W12 8LE

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
7 HAZLITT MEWS
HAZLITT ROAD OLYMPIA
LONDON
W14 0JZ

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM
7 HALLITT MEWS
HAZLITT ROAD
OLYMPIA
UNITED KINGDOM

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
FLAT 190
9 ALBERT EMBANKMENT
LONDON
SE1 7HG

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED

View Document

20/01/1020 January 2010 31/03/07 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED HEALYS LIMITED LIABILITY PARTNERSHIP

View Document

20/01/1020 January 2010 Annual return made up to 10 March 2008 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 10 March 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHMED LYANOV / 09/03/2008

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAELIDES WARNER & CO LIMITED / 09/03/2008

View Document

15/01/1015 January 2010 RES02

View Document

14/01/1014 January 2010 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document


More Company Information


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