M&P PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 05631526 |
Category | Private Limited Company |
Incorporated | 22 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2012 |
Years | 11 years, 6 months, 11 days |
SUMMARY
M&P PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 05631526. It was incorporated 18 years, 6 months, 9 days ago, on 22 November 2005 and it was dissolved 11 years, 6 months, 11 days ago, on 20 November 2012. The company address is 143a Union Street 143a Union Street, Lancashire, OL1 1TE.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Dissolution application strike off company
Date: 25 Jul 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr David Matthew Benson
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr David Matthew Benson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr David Matthew Benson
Documents
Accounts with accounts type dormant
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Matthew Benson
Change date: 2010-03-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change corporate secretary company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-22
Officer name: Stephen Hughes Partnership (Company Services) Limited
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Mr David Matthew Benson
Documents
Accounts with made up date
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with made up date
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with made up date
Date: 28 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08661057 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURSTOW PARK SELF DRIVE LIMITED
BURSTOW PARK EQUESTRIAN CENTRE,HORLEY,RH6 9TF
Number: | 10766073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 STATION APPROACH,STAINES-UPON-THAMES,TW18 4LY
Number: | 10916486 |
Status: | ACTIVE |
Category: | Private Limited Company |
11027824: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11027824 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O GATELEY PLC,BIRMINGHAM,B3 2HJ
Number: | 04459258 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALL WONDERS DAY CARE NURSERY LIMITED
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 06798270 |
Status: | ACTIVE |
Category: | Private Limited Company |