The Mortgage And Property Shop (Spain) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- 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
|
|
Last balance sheet date | 2014-07-31 | |
Net Worth | £100 | 0% |
Trade Debtors | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
THE MEDITERRANEAN PROPERTY CHANNEL LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05865159 |
Record last updated | Friday, October 20, 2017 7:12:28 AM UTC |
Official Address | Springfield House 99 Crossbrook Street Cheshunt South And Theobalds There are 244 companies registered at this street |
Locality | Cheshunt South And Theobalds |
Region | Hertfordshire, England |
Postal Code | EN88JR |
Sector | agency, estate, limit, mortgage, property |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 24, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Aug 11, 2015 | First notification of strike - off in london gazette |  |
Registry | Aug 4, 2015 | Striking off application by a company |  |
Financials | Dec 22, 2014 | Annual accounts |  |
Registry | Nov 14, 2014 | Resignation of one Director |  |
Registry | Nov 14, 2014 | Resignation of one Secretary |  |
Registry | Oct 19, 2014 | Resignation of a woman |  |
Registry | Jul 15, 2014 | Annual return |  |
Financials | Apr 1, 2014 | Annual accounts |  |
Registry | Jul 11, 2013 | Annual return |  |
Financials | Nov 6, 2012 | Annual accounts |  |
Registry | Jul 25, 2012 | Annual return |  |
Financials | Mar 8, 2012 | Annual accounts |  |
Registry | Jul 5, 2011 | Annual return |  |
Registry | May 27, 2011 | Appointment of a person as Director |  |
Registry | May 27, 2011 | Resignation of one Director |  |
Financials | Mar 24, 2011 | Annual accounts |  |
Registry | Jul 15, 2010 | Annual return |  |
Financials | Mar 29, 2010 | Annual accounts |  |
Registry | Oct 1, 2009 | Appointment of a man as Director |  |
Registry | Jul 29, 2009 | Annual return |  |
Financials | May 12, 2009 | Annual accounts |  |
Registry | Jul 14, 2008 | Annual return |  |
Financials | Apr 30, 2008 | Annual accounts |  |
Registry | Feb 18, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 18, 2008 | Notice of change of directors or secretaries or in their particulars 63620673... |  |
Registry | Jul 16, 2007 | Annual return |  |
Registry | Jun 18, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 18, 2007 | Notice of change of directors or secretaries or in their particulars 1788718... |  |
Registry | Jun 18, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 9, 2007 | Company name change |  |
Registry | May 9, 2007 | Change of name certificate |  |
Registry | Aug 24, 2006 | Appointment of a person |  |
Registry | Aug 24, 2006 | Appointment of a person 1866358... |  |
Registry | Aug 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 11, 2006 | Resignation of a person |  |
Registry | Jul 11, 2006 | Resignation of a person 1801464... |  |
Registry | Jul 3, 2006 | Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman |  |