MOUNT ESTATES LIMITED

05057065
19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Schloime Rand) 2 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Arie Rand) 2 Buy now
29 Feb 2016 officers Change of particulars for secretary (Mr Schloime Rand) 1 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2014 annual-return Annual Return 6 Buy now
02 Jul 2014 officers Appointment of secretary (Mr Schloime Rand) 2 Buy now
02 Jul 2014 officers Appointment of director (Mr Arieye Rand) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Rachel Pinter) 1 Buy now
02 Jul 2014 officers Appointment of director (Mr Schloime Rand) 2 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
13 Oct 2010 accounts Annual Accounts 7 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 accounts Annual Accounts 4 Buy now
22 Jun 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
02 Jun 2009 officers Director appointed rachel pinter 2 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from suite 100 the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
08 Apr 2009 officers Appointment terminated secretary access registrars LIMITED 1 Buy now
08 Apr 2009 officers Appointment terminated director access nominees LIMITED 1 Buy now
18 Dec 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 1 Buy now
28 Nov 2007 accounts Annual Accounts 1 Buy now
18 Jun 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
30 Nov 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
14 Nov 2006 accounts Annual Accounts 1 Buy now
11 Nov 2005 accounts Annual Accounts 1 Buy now
14 Sep 2005 officers New secretary appointed 2 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 annual-return Return made up to 26/02/05; full list of members 2 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
07 Sep 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 gazette Gazette Notice Compulsary 1 Buy now
26 Feb 2004 incorporation Incorporation Company 16 Buy now