MASON AND MADELIN PROPERTY ACQUISITIONS LLP

C/O Magna Asset Management Ltd, First Floor C/O Magna Asset Management Ltd, First Floor, Berkeley Square, W1J 6BD, London, England
StatusDISSOLVED
Company No.OC378062
CategoryLimited Liability Partnership
Incorporated31 Aug 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 30 days

SUMMARY

MASON AND MADELIN PROPERTY ACQUISITIONS LLP is an dissolved limited liability partnership with number OC378062. It was incorporated 11 years, 9 months, 4 days ago, on 31 August 2012 and it was dissolved 6 years, 5 months, 30 days ago, on 05 December 2017. The company address is C/O Magna Asset Management Ltd, First Floor C/O Magna Asset Management Ltd, First Floor, Berkeley Square, W1J 6BD, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Sep 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: LLAD01

Old address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd

New address: C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD

Change date: 2017-06-28

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: LLAD01

New address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd

Old address: C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd

Change date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: LLAD01

Old address: 8-12 Priestgate Peterborough PE1 1JA

New address: C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD

Change date: 2014-09-23

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mason & Madelin Developments Ltd

Documents

View document PDF

Change of status limited liability partnership

Date: 17 Oct 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary John Madelin

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:06173187
Status:ACTIVE
Category:Private Limited Company

DURHAM TEES VALLEY TRAINING SERVICES LIMITED

HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG

Number:09497437
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN NOMINEES LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:08502640
Status:ACTIVE
Category:Private Limited Company

LOTUS L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL021296
Status:ACTIVE
Category:Limited Partnership

S FOSTER PROPERTIES LTD

30 KINGS ROAD,CHEADLE,SK8 5NE

Number:10621875
Status:ACTIVE
Category:Private Limited Company

SURFIKX TRADE SUPPLIES LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:10424101
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