MAZEL DEVELOPMENTS BRENTMEAD LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1811 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/1118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/1017 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ADLER / 01/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: HEATHER HOUSE HEATHER GARDENS LONDON NW11 9HS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED FRESHNAME NO. 377 LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

08/03/078 March 2007 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