- Company Overview for MOUNTACRE PROPERTIES LIMITED (05387287)
- Filing history for MOUNTACRE PROPERTIES LIMITED (05387287)
- People for MOUNTACRE PROPERTIES LIMITED (05387287)
- Charges for MOUNTACRE PROPERTIES LIMITED (05387287)
- More for MOUNTACRE PROPERTIES LIMITED (05387287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2011 | AD01 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1V 2RP on 11 October 2011 | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
19 May 2010 | AR01 |
Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
28 Mar 2009 | AA | Accounts made up to 30 September 2008 | |
23 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
29 Mar 2008 | AA | Accounts made up to 30 September 2007 | |
26 Mar 2008 | 363a | Return made up to 10/03/08; full list of members | |
04 Apr 2007 | AA | Accounts made up to 30 September 2006 | |
02 Apr 2007 | 363a | Return made up to 10/03/07; full list of members | |
22 May 2006 | AA | Accounts made up to 30 September 2005 | |
24 Apr 2006 | 363a | Return made up to 10/03/06; full list of members | |
09 Feb 2006 | 225 | Accounting reference date shortened from 31/03/06 to 30/09/05 | |
12 Jul 2005 | 395 | Particulars of mortgage/charge | |
07 Jul 2005 | 395 | Particulars of mortgage/charge | |
28 Jun 2005 | 288a | New director appointed | |
28 Jun 2005 | 288a | New secretary appointed | |
28 Jun 2005 | 288b | Director resigned | |
28 Jun 2005 | 288b | Secretary resigned | |
28 Jun 2005 | 287 | Registered office changed on 28/06/05 from: 8/10 stamford hill london N16 6XZ | |
10 Mar 2005 | NEWINC | Incorporation |