Mc Properties Ltd

04040271
51 The Stream Ditton ME20 6AG

Documents

Documents
Date Category Description Pages
16 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from bank chambers 1 central avenue sittingbourne kent ME10 4AE 1 Buy now
28 Jul 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
21 Jul 2008 capital Ad 26/07/07 gbp si 1@1=1 gbp ic 1/2 2 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
10 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
10 Aug 2007 officers Secretary's particulars changed 1 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
11 Aug 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
02 Aug 2006 accounts Amended Accounts 6 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: springhaven 1A barnfield close hastings east sussex TN34 1TS 1 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
18 Aug 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
29 Mar 2005 accounts Annual Accounts 7 Buy now
13 Aug 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: 12 hillyglen close hastings east sussex TN34 1XU 1 Buy now
03 Apr 2004 accounts Annual Accounts 5 Buy now
08 Sep 2003 annual-return Return made up to 25/07/03; full list of members 6 Buy now
21 Nov 2002 accounts Annual Accounts 7 Buy now
15 Nov 2002 annual-return Return made up to 25/07/02; full list of members 6 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2001 address Registered office changed on 11/09/01 from: the old forge poplar road, wittersham tenterden kent TN30 7PD 1 Buy now
11 Sep 2001 annual-return Return made up to 25/07/01; full list of members 6 Buy now
27 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2000 address Registered office changed on 28/07/00 from: 12 hillyglen close hastings east sussex TN34 1XU 1 Buy now
28 Jul 2000 officers Secretary resigned 1 Buy now
28 Jul 2000 officers Director resigned 1 Buy now
28 Jul 2000 officers New director appointed 2 Buy now
28 Jul 2000 officers New secretary appointed 2 Buy now
25 Jul 2000 incorporation Incorporation Company 11 Buy now