M C R PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014

View Document

19/02/1319 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/02/1319 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
MILL HOUSE, 58 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BE

View Document

19/02/1319 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS ROSALYN BRIDGET MCALISTER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNETT

View Document

17/09/1217 September 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

05/10/115 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 05/09/2010

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 05/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 01/09/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0724 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
GUILDFORD PLACE
124 GUILDFORD STREET
CHERTSEY
SURREY KT16 9AH

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM:
PO BOX 761
36 APERS AVENUE
WOKING
SURREY GU22 9BB

View Document

06/10/026 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
8 ACACIA CLOSE
WOODHAM
WEYBRIDGE
SURREY KT15 3SJ

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED
EXTRAWHITE LIMITED
CERTIFICATE ISSUED ON 30/12/97

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

05/09/975 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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