MRA PROPERTY INVESTMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to C/O Begbies Traynor (Central) Llp Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-01-20 |
| 20/01/2520 January 2025 | Appointment of a voluntary liquidator |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Registered office address changed from 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 2022-02-03 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/05/1013 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN ANDERSON / 01/05/2010 |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT ANDERSON / 20/10/2009 |
| 26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY |
| 26/05/0926 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 13/02/0813 February 2008 | DIRECTOR RESIGNED |
| 29/06/0729 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
| 27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/04/0628 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/04/0628 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 27/05/0527 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 08/07/048 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 10/06/0410 June 2004 | NC DEC ALREADY ADJUSTED 20/04/04 |
| 10/06/0410 June 2004 | £ NC 1200/1000 20/04/04 |
| 27/05/0427 May 2004 | RESCINDING 88(2) |
| 18/05/0418 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
| 18/12/0318 December 2003 | NC INC ALREADY ADJUSTED 24/05/02 |
| 17/12/0317 December 2003 | £ NC 1000/1200 24/05/0 |
| 05/07/035 July 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
| 19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
| 19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
| 19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
| 02/06/022 June 2002 | S369(4) SHT NOTICE MEET 24/05/02 |
| 02/06/022 June 2002 | DIRECTOR RESIGNED |
| 02/06/022 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 02/06/022 June 2002 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 02/06/022 June 2002 | SECRETARY RESIGNED |
| 02/06/022 June 2002 | S252 DISP LAYING ACC 24/05/02 |
| 24/05/0224 May 2002 | 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