- Company Overview for THE MARY STREET ESTATE LIMITED (00042579)
- Filing history for THE MARY STREET ESTATE LIMITED (00042579)
- People for THE MARY STREET ESTATE LIMITED (00042579)
- Charges for THE MARY STREET ESTATE LIMITED (00042579)
- More for THE MARY STREET ESTATE LIMITED (00042579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2007 | 288a | New director appointed | |
06 Dec 2006 | AUD | Auditor's resignation | |
14 Nov 2006 | 288a | New director appointed | |
14 Nov 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
10 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW | |
16 Oct 2006 | 288a | New secretary appointed | |
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
18 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Sep 2006 | 288b | Secretary resigned | |
11 Sep 2006 | 288b | Director resigned | |
11 Sep 2006 | 288b | Director resigned | |
11 Sep 2006 | 288b | Director resigned | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge |