Majestic Developments LTD, United Kingdom
MAJESTIC DEVELOPMENTS LTD
Company type | Private Limited Company, Active |
Company Number | 13066650 |
Universal Entity Code | 9941-2002-5858-7749 |
Record last updated | Tuesday, December 8, 2020 11:11:10 AM UTC |
Official Address | First Floor 44 High Street Newport Pagnell Bucks Mk168aq South, Newport Pagnell South There are 532 companies registered at this street |
Postal Code | MK168AQ |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 7, 2020 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Nov 14, 2014 | Winding-up orders | |
Notices | Jul 3, 2014 | Petitions to wind up | |
Financials | Mar 30, 2012 | Annual accounts | |
Registry | Mar 19, 2012 | Change of registered office address | |
Registry | Feb 28, 2012 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Feb 28, 2012 | Notice of appointment of an administrative receiver, receiver or manager 5294... | |
Registry | Feb 28, 2012 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Feb 28, 2012 | Notice of appointment of an administrative receiver, receiver or manager 5294... | |
Registry | Feb 28, 2012 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Jan 20, 2012 | Change of registered office address | |
Registry | Dec 22, 2011 | Annual return | |
Registry | Dec 21, 2011 | Change of registered office address | |
Financials | Mar 30, 2011 | Annual accounts | |
Registry | Dec 20, 2010 | Annual return | |
Registry | Jun 29, 2010 | First notification of strike-off action in london gazette | |
Registry | Jun 26, 2010 | Notice of striking-off action discontinued | |
Financials | Jun 24, 2010 | Annual accounts | |
Registry | Feb 4, 2010 | Annual return | |
Registry | Feb 4, 2010 | Resignation of one Director | |
Registry | Feb 4, 2010 | Change of particulars for director | |
Registry | Dec 20, 2009 | Resignation of a woman | |
Financials | May 6, 2009 | Annual accounts | |
Registry | Dec 27, 2008 | Change in situation or address of registered office | |
Registry | Dec 27, 2008 | Annual return | |
Financials | Jul 31, 2008 | Annual accounts | |
Registry | Apr 7, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 26, 2008 | Particulars of a mortgage or charge 5294... | |
Registry | Mar 20, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 18, 2008 | Particulars of a mortgage or charge 5294... | |
Registry | Mar 6, 2008 | Particulars of a mortgage or charge | |
Registry | Jan 16, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 16, 2008 | Annual return | |
Financials | Apr 24, 2007 | Annual accounts | |
Registry | Dec 22, 2006 | Annual return | |
Registry | Oct 6, 2006 | Appointment of a director | |
Registry | Sep 26, 2006 | Resignation of a secretary | |
Registry | Sep 26, 2006 | Appointment of a secretary | |
Financials | Sep 11, 2006 | Annual accounts | |
Registry | Sep 11, 2006 | Two appointments: 2 women,: 2 women | |
Registry | Sep 11, 2006 | Resignation of one Secretary (a woman) | |
Registry | Aug 3, 2006 | Change of accounting reference date | |
Registry | Jan 5, 2006 | Annual return | |
Registry | Nov 3, 2005 | Change in situation or address of registered office | |
Registry | Aug 9, 2005 | Change in situation or address of registered office 5294... | |
Registry | Nov 23, 2004 | Two appointments: a man and a woman | |