M.A.K. PROPERTIES LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
18/11/2418 November 2024 | Return of final meeting in a creditors' voluntary winding up |
03/11/233 November 2023 | Appointment of a voluntary liquidator |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Statement of affairs |
03/11/233 November 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-11-03 |
27/07/2327 July 2023 | Voluntary strike-off action has been suspended |
27/07/2327 July 2023 | Voluntary strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
08/07/238 July 2023 | Application to strike the company off the register |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
18/05/2218 May 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
15/05/1515 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAELIDES WARNER & CO LIMITED / 15/05/2015 |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MAVJI VARSANI / 15/05/2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/06/0923 June 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
01/05/091 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | CURREXT FROM 31/03/2008 TO 30/09/2008 |
02/05/082 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS; AMEND |
14/05/0714 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | SECRETARY RESIGNED |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
05/01/055 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/05/048 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/10/0227 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
10/08/0110 August 2001 | SECRETARY'S PARTICULARS CHANGED |
03/08/013 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0121 May 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | SECRETARY RESIGNED |
02/05/002 May 2000 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
02/05/002 May 2000 | DIRECTOR RESIGNED |
27/04/0027 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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