MSBM PROPERTY DEVELOPMENTS LIMITED

06014489
6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2016 accounts Annual Accounts 3 Buy now
09 Dec 2015 annual-return Annual Return 8 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2014 annual-return Annual Return 8 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2014 annual-return Annual Return 8 Buy now
28 Jun 2013 accounts Annual Accounts 2 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
28 Jun 2012 accounts Annual Accounts 2 Buy now
26 Jan 2012 annual-return Annual Return 8 Buy now
26 Jan 2012 officers Change of particulars for director (Mr Michael Margolis) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Mr Stephen Howard Margolis) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Mr Michael Margolis) 2 Buy now
25 Jan 2012 officers Change of particulars for secretary (Mrs Anna Maria Margolis) 2 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 annual-return Annual Return 8 Buy now
02 Jun 2011 officers Change of particulars for director (Haralambos Tsiattalou) 2 Buy now
02 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2010 accounts Annual Accounts 3 Buy now
11 Dec 2009 annual-return Annual Return 16 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
11 Dec 2008 annual-return Return made up to 30/11/08; no change of members 5 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG 1 Buy now
23 Sep 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 officers Director appointed haralambos tsiattalou 2 Buy now
18 Jan 2008 annual-return Return made up to 30/11/07; full list of members 10 Buy now
10 Jan 2008 capital Ad 30/11/06--------- £ si 1000@1=1000 £ ic 1/1001 3 Buy now
10 Jan 2008 officers New secretary appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 officers New director appointed 3 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
30 Nov 2006 incorporation Incorporation Company 16 Buy now