M. A. CORPORATE APPROVED INSPECTORS

Dunwoody House Dunwoody House, Harrow, HA3 9DH, Middlesex
StatusDISSOLVED
Company No.01528886
Category
Incorporated18 Nov 1980
Age43 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jul 2011
Years12 years, 9 months, 19 days

SUMMARY

M. A. CORPORATE APPROVED INSPECTORS is an dissolved with number 01528886. It was incorporated 43 years, 5 months, 26 days ago, on 18 November 1980 and it was dissolved 12 years, 9 months, 19 days ago, on 26 July 2011. The company address is Dunwoody House Dunwoody House, Harrow, HA3 9DH, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Jul 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 17 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maunsell associates\certificate issued on 16/05/01

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: maunsell house 160 croydon road beckenham kent BR3 4DE

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members; amend

Documents

View document PDF

Resolution

Date: 09 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Capital

Type: 169

Description: £ ic 800/600 23/08/99 £ sr 200@1=200

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 04/08/93 from: yeoman house 63 croydon road penge london, SE20 7TP

Documents

View document PDF

Legacy

Date: 28 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/92; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/06/92

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/07/90; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Capital

Type: 123

Description: £ nc 700/1000 26/04/90

Documents

View document PDF

Certificate change of name company

Date: 16 May 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maunsell management\certificate issued on 17/05/90

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/05/89; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/05/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 20/02/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 20/02/86; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/82

Documents

View document PDF

Incorporation company

Date: 18 Nov 1980

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWARD JOHNSON LTD

PEA BARN OLD PARK FARM OLD PARK LANE,CHICHESTER,PO18 8EX

Number:06954675
Status:ACTIVE
Category:Private Limited Company

ESSEX COUNTY BOWLING CLUB KITCHEN LIMITED

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:07927329
Status:ACTIVE
Category:Private Limited Company

M BRANCO LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:09505363
Status:ACTIVE
Category:Private Limited Company

MORGAN PENGELLY ASSOCIATES LIMITED

CWMCIB UCHAF FARM,LLANDEILO,SA19 6TE

Number:03269533
Status:ACTIVE
Category:Private Limited Company

ROAR AMBITION MARKETING LIMITED

34 CASTLE STREET,LIVERPOOL,L1 0NR

Number:07754510
Status:ACTIVE
Category:Private Limited Company

SCA VENTURES LIMITED

BEECHGROVE,GREAT MISSENDEN,HP16 0JT

Number:10891249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source