MAJESTIC NUMBER ONE LIMITED

04090509
HOLLY VILLA 27 CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EY

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2017 officers Change of particulars for director (Mr Steven Christopher Oakes) 3 Buy now
11 May 2017 officers Change of particulars for director (Ms Erica Jayne Hart) 3 Buy now
11 May 2017 officers Termination of appointment of director (Erica Jayne Hart) 2 Buy now
11 May 2017 restoration Restoration Order Of Court 2 Buy now
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 6 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2010 accounts Annual Accounts 19 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for secretary (Steven Christopher Oakes) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Erica Jayne Hart) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Steven Christopher Oakes) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Roger William Mohan Pratap) 2 Buy now
06 Oct 2009 officers Termination of appointment of director (Sally Freestone) 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ 1 Buy now
02 Jul 2009 accounts Annual Accounts 18 Buy now
19 Nov 2008 officers Appointment terminated director and secretary nicholas turner 1 Buy now
19 Nov 2008 officers Director and secretary appointed steven christopher oakes 2 Buy now
04 Nov 2008 annual-return Return made up to 16/10/08; full list of members 6 Buy now
29 Jul 2008 accounts Annual Accounts 18 Buy now
29 Oct 2007 annual-return Return made up to 16/10/07; full list of members 6 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
30 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jan 2007 accounts Annual Accounts 21 Buy now
15 Nov 2006 annual-return Return made up to 16/10/06; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
15 Nov 2005 annual-return Return made up to 16/10/05; full list of members 6 Buy now
11 Jan 2005 accounts Annual Accounts 9 Buy now
30 Oct 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
17 Nov 2003 accounts Annual Accounts 18 Buy now
31 Oct 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
21 Aug 2003 accounts Annual Accounts 18 Buy now
07 Apr 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: lawton manor,, church lane, church lawton, stoke on trent, staffordshire ST7 3DD 1 Buy now
13 Dec 2002 annual-return Return made up to 16/10/02; full list of members 6 Buy now
27 May 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 May 2002 officers Director's particulars changed 1 Buy now
27 May 2002 officers Director's particulars changed 1 Buy now
27 May 2002 address Location of register of members 1 Buy now
06 Nov 2001 annual-return Return made up to 16/10/01; full list of members 6 Buy now
29 Oct 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
23 Oct 2000 officers Secretary resigned 2 Buy now
16 Oct 2000 incorporation Incorporation Company 21 Buy now