MAZEL DEVELOPMENTS BRENTMEAD LIMITED

06146153
75 MAYGROVE ROAD LONDON NW6 2EG

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
11 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2013 accounts Annual Accounts 3 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
17 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Anthony Adler) 2 Buy now
08 May 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
14 Apr 2008 annual-return Return made up to 08/03/08; full list of members 7 Buy now
19 Feb 2008 capital Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: heather house heather gardens london NW11 9HS 1 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2007 incorporation Memorandum Articles 14 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: 42-46 high street esher surrey KT10 9QY 1 Buy now
29 Apr 2007 officers Director resigned 1 Buy now
29 Apr 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 officers New director appointed 2 Buy now
29 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2007 incorporation Incorporation Company 18 Buy now