Vegas Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-03-31 | |
Total assets | £2 | 0% |
MUTUAL MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 04908122 |
Record last updated | Friday, September 30, 2016 12:31:05 AM UTC |
Official Address | 121 Princes Park Avenue Golders Green There are 157 companies registered at this street |
Postal Code | NW110JS |
Sector | Dormant Company |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Financials | Nov 15, 2013 | Annual accounts | |
Registry | Oct 7, 2013 | Annual return | |
Registry | Oct 7, 2013 | Resignation of one Secretary | |
Registry | Aug 1, 2013 | Resignation of one Secretary (a man) | |
Financials | Dec 21, 2012 | Annual accounts | |
Registry | Oct 15, 2012 | Annual return | |
Financials | Dec 13, 2011 | Annual accounts | |
Registry | Oct 11, 2011 | Annual return | |
Registry | Oct 11, 2011 | Change of particulars for secretary | |
Financials | Jan 4, 2011 | Annual accounts | |
Registry | Oct 19, 2010 | Annual return | |
Registry | Oct 19, 2010 | Change of particulars for director | |
Financials | Jan 31, 2010 | Annual accounts | |
Registry | Oct 1, 2009 | Annual return | |
Financials | Feb 23, 2009 | Annual accounts | |
Registry | Jan 6, 2009 | Annual return | |
Registry | Feb 28, 2008 | Appointment of a man as Director | |
Registry | Feb 1, 2008 | Appointment of a man as Company Director and Director | |
Financials | Jan 30, 2008 | Annual accounts | |
Registry | Dec 21, 2007 | Appointment of a secretary | |
Registry | Nov 26, 2007 | Appointment of a man as Secretary and Company Director | |
Registry | Oct 22, 2007 | Annual return | |
Financials | Apr 10, 2007 | Annual accounts | |
Registry | Feb 12, 2007 | Annual return | |
Financials | Aug 8, 2006 | Annual accounts | |
Registry | Aug 1, 2006 | Notice of striking-off action discontinued | |
Financials | Jun 12, 2006 | Annual accounts | |
Registry | Jun 6, 2006 | Annual return | |
Registry | May 16, 2006 | First notification of strike-off action in london gazette | |
Registry | Sep 9, 2005 | Change of accounting reference date | |
Registry | Jul 27, 2005 | Change of accounting reference date 4908... | |
Registry | Feb 17, 2005 | Annual return | |
Registry | May 21, 2004 | Change in situation or address of registered office | |
Registry | May 21, 2004 | Appointment of a director | |
Registry | May 21, 2004 | Appointment of a secretary | |
Registry | May 14, 2004 | Company name change | |
Registry | May 14, 2004 | Change of name certificate | |
Registry | May 10, 2004 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Oct 3, 2003 | Change in situation or address of registered office | |
Registry | Oct 3, 2003 | Resignation of a director | |
Registry | Oct 3, 2003 | Resignation of a secretary | |
Registry | Sep 23, 2003 | Two appointments: 2 companies | |