Advanced company searchLink opens in new window

MARKBRIDGE PROPERTIES LIMITED

Company number 05991719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
31 Mar 2010 TM02 Termination of appointment of Wendy Brooker as a secretary
24 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 08/11/08; full list of members
19 Aug 2008 AA Accounts made up to 31 December 2007
19 Aug 2008 288a Secretary appointed wendy ann brooker
18 Mar 2008 288a Director appointed monica slater
18 Mar 2008 288a Director and secretary appointed sheila braude
18 Mar 2008 288b Appointment Terminated Director and Secretary maureen hurworth
28 Jan 2008 363s Return made up to 08/11/07; full list of members
30 Oct 2007 288b Secretary resigned
30 Oct 2007 288b Director resigned
30 Oct 2007 287 Registered office changed on 30/10/07 from: 8-10 stamford hill london N16 6XS
30 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New secretary appointed;new director appointed
08 Nov 2006 NEWINC Incorporation