MOUNTAIN DRIVE PROPERTIES LIMITED: Filings
Overview
| Company Name | MOUNTAIN DRIVE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06516618 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOUNTAIN DRIVE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Leslie Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD | 1 pages | AD04 | ||||||||||
Termination of appointment of Kathleen Beaumount Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Allan Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Allan George Shiach on Jul 19, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Luke Allan Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathleen Beaumount Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Leslie Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from 36 Marshall Street London W1F 7EY England | 1 pages | AD02 | ||||||||||
Registered office address changed from * 36 Marshall Street London W1F 7EY* on May 01, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0