M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved following liquidation |
03/12/243 December 2024 | Final Gazette dissolved following liquidation |
03/09/243 September 2024 | Return of final meeting in a creditors' voluntary winding up |
28/05/2428 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
08/04/238 April 2023 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 2023-04-08 |
08/04/238 April 2023 | Appointment of a voluntary liquidator |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Statement of affairs |
08/04/238 April 2023 | Resolutions |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ISAAC TOPOROWITZ |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR ISAAC LEON TOPOROWITZ |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 6 DELLCOT CLOSE PRESTWICH MANCHESTER M25 0GX |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
21/01/1821 January 2018 | SECRETARY APPOINTED MRS SHARON GILLIAN FUERST |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
08/01/178 January 2017 | DIRECTOR APPOINTED MR NICHOLAS ALLAN RICHARDSON |
08/01/178 January 2017 | APPOINTMENT TERMINATED, SECRETARY SHARON FUERST |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
05/08/165 August 2016 | SECRETARY APPOINTED MRS SHARON GILLIAN FUERST |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
12/07/1512 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | FIRST GAZETTE |
29/05/1429 May 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/06/1226 June 2012 | COMPANY NAME CHANGED M STONE PROPERTY DEVELOPEMENT & MANAGEMENT, LTD CERTIFICATE ISSUED ON 26/06/12 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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