MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED

05804178
10 CAREW WAY WATFORD WD19 5BG

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
01 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2014 accounts Annual Accounts 4 Buy now
17 Feb 2014 officers Termination of appointment of secretary (Katherine May) 2 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 5 Buy now
26 Nov 2012 officers Appointment of secretary (Ms Katherine May) 2 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Siobhan Lavery) 1 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 10 Buy now
24 Aug 2011 officers Termination of appointment of director (Stephen Mckeever) 1 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
23 May 2011 officers Change of particulars for secretary (Siobhan Joan Lavery) 2 Buy now
20 May 2011 officers Change of particulars for director (Mr Stephen Michael Mckeever) 2 Buy now
20 May 2011 officers Change of particulars for director (Mr Tony Michael Mcging) 2 Buy now
20 May 2011 officers Change of particulars for director (Mr Pierre Alexis Clarke) 2 Buy now
16 Mar 2011 accounts Annual Accounts 10 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 10 Buy now
29 Jan 2010 officers Change of particulars for secretary (Siobhan Joan Lavery) 1 Buy now
05 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
05 Jan 2009 officers Director appointed stephen michael mckeever 21 Buy now
10 Oct 2008 accounts Annual Accounts 10 Buy now
30 Sep 2008 officers Secretary appointed siobhan joan lavery 2 Buy now
30 Sep 2008 officers Director appointed pierre alexis clarke 2 Buy now
29 Sep 2008 officers Appointment terminated director and secretary david cunnington 1 Buy now
29 Sep 2008 officers Appointment terminated director david calverley 1 Buy now
29 Sep 2008 officers Director appointed tony michael mcging 3 Buy now
29 Sep 2008 officers Appointment terminated director steven taylor 1 Buy now
29 Jul 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 9 Buy now
19 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jun 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
27 Jun 2007 address Location of register of members 1 Buy now
19 Jun 2006 capital Ad 03/05/06--------- £ si 74999@.5=37499 £ ic 1/37500 2 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
31 May 2006 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
03 May 2006 incorporation Incorporation Company 20 Buy now