MERMAID PROPERTY CORPORATION (UK) LIMITED

03100108
192 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EN HA2 0EN

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
14 Nov 2011 officers Appointment of director (Mrs Kristina Birgetta Hall) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Adrian Desmond Hall) 1 Buy now
31 Aug 2011 accounts Annual Accounts 3 Buy now
17 Aug 2011 officers Termination of appointment of secretary (Michael Tomlinson) 2 Buy now
17 Aug 2011 officers Termination of appointment of director (Harvey Bogard) 2 Buy now
17 Aug 2011 officers Appointment of director (Adrian Desmond Hall) 5 Buy now
20 Oct 2010 annual-return Annual Return 9 Buy now
19 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2010 accounts Annual Accounts 3 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
30 Jul 2009 accounts Annual Accounts 3 Buy now
06 Oct 2008 annual-return Return made up to 08/09/08; no change of members 6 Buy now
17 Jul 2008 accounts Annual Accounts 3 Buy now
15 Oct 2007 annual-return Return made up to 08/09/07; no change of members 6 Buy now
23 Jul 2007 accounts Annual Accounts 3 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2007 annual-return Return made up to 08/09/06; full list of members 6 Buy now
29 Jun 2006 accounts Annual Accounts 3 Buy now
22 Dec 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2005 accounts Annual Accounts 3 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2005 annual-return Return made up to 08/09/04; full list of members 6 Buy now
13 Jan 2005 capital Ad 17/12/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
05 Jan 2005 officers New director appointed 1 Buy now
22 Dec 2004 officers New secretary appointed 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 10 lindfield road ealing london W5 1QR 1 Buy now
17 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2004 address Registered office changed on 08/07/04 from: 63-65 marylebone lane london W1M 5GB 1 Buy now
10 Jan 2004 accounts Annual Accounts 6 Buy now
24 Oct 2003 annual-return Return made up to 08/09/03; full list of members 6 Buy now
26 Oct 2002 accounts Annual Accounts 6 Buy now
14 Oct 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
18 Aug 2002 officers New secretary appointed 2 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
26 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
25 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
01 Oct 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
08 Jun 2001 restoration Restoration Order Of Court 2 Buy now
08 Jun 2001 accounts Annual Accounts 6 Buy now
08 Jun 2001 accounts Annual Accounts 6 Buy now
08 Jun 2001 accounts Annual Accounts 6 Buy now
08 Jun 2001 address Registered office changed on 08/06/01 from: 48 hays mews mayfair london W1X 7RT 1 Buy now
08 Jun 2001 annual-return Return made up to 08/09/00; no change of members 4 Buy now
08 Jun 2001 annual-return Return made up to 08/09/99; full list of members 5 Buy now
08 Jun 2001 annual-return Return made up to 08/09/98; no change of members 4 Buy now
15 Aug 2000 gazette Gazette Dissolved Compulsory 1 Buy now
18 Apr 2000 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 1998 mortgage Particulars of mortgage/charge 7 Buy now
12 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 1997 annual-return Return made up to 08/09/97; no change of members 4 Buy now
03 Oct 1997 accounts Annual Accounts 2 Buy now
18 Aug 1997 address Registered office changed on 18/08/97 from: 74 south audley street mayfair london W1Y 6LH 1 Buy now
14 Nov 1996 annual-return Return made up to 08/09/96; full list of members 6 Buy now
25 Oct 1995 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 1995 officers New director appointed 1 Buy now
18 Oct 1995 officers New secretary appointed 1 Buy now
18 Oct 1995 officers Director resigned 2 Buy now
18 Oct 1995 officers Secretary resigned 3 Buy now
08 Sep 1995 incorporation Incorporation Company 12 Buy now