MAZEPARK LTD

05457525
PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 5 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 4 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
15 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
17 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
23 Sep 2009 officers Appointment terminated secretary jonathan goldblatt 1 Buy now
30 Jul 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from haffner koff 3RD floor manchester house 86 princess street manchester M1 6NP 1 Buy now
01 Apr 2009 officers Secretary appointed jonathan david goldblatt 2 Buy now
01 Apr 2009 officers Director appointed meir eichler 2 Buy now
01 Apr 2009 officers Appointment terminated secretary meir eichler 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from unit 26 leslie hough way salford university business park salford manchester M6 6AJ 1 Buy now
22 Dec 2008 annual-return Return made up to 19/05/08; no change of members 11 Buy now
22 Dec 2008 annual-return Return made up to 19/05/07; no change of members 10 Buy now
10 Dec 2008 officers Appointment terminated director joseph feldman 1 Buy now
10 Dec 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2008 accounts Annual Accounts 5 Buy now
18 Nov 2008 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2008 officers Appointment terminate, secretary jonathan goldbatt logged form 1 Buy now
04 Jul 2008 officers Appointment terminated director meir eichler 1 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 86 princess street manchester M1 6NP 1 Buy now
02 Jun 2007 accounts Annual Accounts 4 Buy now
13 Mar 2007 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2007 annual-return Return made up to 19/05/06; full list of members 7 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2005 capital Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 officers Director resigned 1 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
19 May 2005 incorporation Incorporation Company 12 Buy now