MAK PROPERTY LTD

Company Documents

DateDescription
22/09/1722 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1722 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/09/1426 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1426 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1426 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049365760002

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049365760001

View Document

06/11/136 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 SECOND FILING WITH MUD 17/10/10 FOR FORM AR01

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 01/03/10 STATEMENT OF CAPITAL GBP 119.8

View Document

08/11/118 November 2011 12/04/10 STATEMENT OF CAPITAL GBP 127.7

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JONES

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER JONES

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT KENDALL / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK THOMAS CLARKE / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROYDON JONES / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBERT KENDALL / 15/09/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK THOMAS CLARKE / 27/07/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: REAR OF 1 ONSLOW ROAD PEVERELL PLYMOUTH DEVON PL2 3QG

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 1 ONSLOW ROAD PLYMOUTH PL2 3QG

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0317 October 2003 SECRETARY 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