MAZEY PROPERTIES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2014

View Document

06/01/146 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/12/1317 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/12/1312 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
FIRST FLOOR 151 TOWER BRIDGE ROAD
LONDON
SE1 3JE
ENGLAND

View Document

06/11/136 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 SAIL ADDRESS CHANGED FROM: 55 MALTINGS PLACE TOWER BRIDGE ROAD LONDON SE1 3LJ ENGLAND

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINSON

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

25/05/1125 May 2011 SECTION 519

View Document

10/05/1110 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

03/11/103 November 2010 AUDITOR'S RESIGNATION

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS ASHBY

View Document

04/01/104 January 2010 SECRETARY APPOINTED CHRISTINE ROBSON

View Document

31/12/0931 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JEFFREY TOMLINSON / 01/10/2009

View Document

14/11/0914 November 2009 Annual return made up to 8 December 2008 with full list of shareholders

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ASHBY / 01/09/2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/05/025 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 RETURN MADE UP TO 08/12/99; NO CHANGE OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: G OFFICE CHANGED 24/04/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 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