M & L PROPERTIES (HALIFAX) LIMITED

07480480
3 VICTORIA STREET GREETLAND HALIFAX HX4 8DF

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 7 Buy now
22 Jan 2019 accounts Annual Accounts 7 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 9 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 officers Termination of appointment of director (Mark Anthony Bannister) 1 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 mortgage Registration of a charge 45 Buy now
14 May 2014 accounts Annual Accounts 4 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 mortgage Registration of a charge 46 Buy now
11 Oct 2013 mortgage Registration of a charge 46 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
02 May 2012 officers Appointment of director (Mr Mark Anthony Bannister) 6 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Mar 2011 capital Return of Allotment of shares 3 Buy now
18 Mar 2011 officers Appointment of director (Ms Justine Rhonda Pye) 2 Buy now
18 Mar 2011 officers Appointment of director (Mr Mark Bannister) 3 Buy now
04 Jan 2011 officers Termination of appointment of director (John Adey) 1 Buy now
31 Dec 2010 incorporation Incorporation Company 8 Buy now