Advanced company searchLink opens in new window

MOROCCO BUY TO LET MANAGEMENT SERVICES LIMITED

Company number 06352631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2011 DS01 Application to strike the company off the register
15 Nov 2011 AP01 Appointment of Said Addi as a director on 25 March 2011
15 Nov 2011 AD01 Registered office address changed from 12 Skeena Hill Southfields London SW18 5PL on 15 November 2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Dfirector/ secretary resignation. And appt as dir & sec 25/03/2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/03/2011
23 Jun 2011 AP03 Appointment of Said Addi as a secretary
24 May 2011 TM01 Termination of appointment of Stefano Lucatello as a director
24 May 2011 AD01 Registered office address changed from Frazer House 32-38 Leman Street London E1 8EW on 24 May 2011
24 May 2011 TM01 Termination of appointment of Maxwell Gold as a director
24 May 2011 TM02 Termination of appointment of Stefano Lucatello as a secretary
01 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
14 Feb 2011 CERTNM Company name changed the international property sales centre LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
14 Feb 2011 CONNOT Change of name notice
08 Feb 2011 AD01 Registered office address changed from 14 Scale Lane Kingston upon Hull HU1 1LA on 8 February 2011
01 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Oct 2009 AD01 Registered office address changed from The Max Gold Partnership Suffolk House 21 Silver Street, Hull East Yorkshire HU1 1JG on 14 October 2009
13 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
24 Jun 2009 AA Accounts made up to 31 August 2008
06 Nov 2008 363a Return made up to 28/08/08; full list of members
05 Dec 2007 288a New secretary appointed;new director appointed