MAZEL PROPERTIES LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 1.00

View Document

15/02/1215 February 2012 CAPITAL RESERVE ACCOUNT BE REDUCED BY £21,182 01/02/2012

View Document

15/02/1215 February 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

15/02/1215 February 2012 SOLVENCY STATEMENT DATED 01/02/12

View Document

15/02/1215 February 2012 STATEMENT BY DIRECTORS

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ANDREW JOHN FRANCIS STEBBINGS

View Document

18/03/1118 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED ROBERT ORR-EWING

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY YOLANDA SONNABEND

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SONNABEND

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOLANDA SONNABEND

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR KEVIN WILLIAM BRUCE GILBERT

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 30 HAMILTON TERRACE LONDON NW8 9UG

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA TAMARA PAULINA SONNABEND / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SONNABEND / 31/12/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1N 6AS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 43 PORTLAND PLACE LONDON W1N 3AG

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 60, WELBECK STREET, LONDON W1

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/08/8725 August 1987 FIRST GAZETTE

View Document

17/08/8717 August 1987 DISSOLUTION DISCONTINUED

View Document

08/03/608 March 1960 MEMORANDUM 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