M A Horsley Ltd was established in 2003. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSLEY, Mark | 18 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 August 2015 | |
RESOLUTIONS - N/A | 22 February 2013 | |
4.20 - N/A | 22 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 14 September 2011 | |
CERTNM - Change of name certificate | 09 June 2011 | |
CONNOT - N/A | 09 June 2011 | |
RESOLUTIONS - N/A | 03 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 June 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
AA - Annual Accounts | 02 November 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 05 March 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363a - Annual Return | 26 January 2006 | |
363s - Annual Return | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
287 - Change in situation or address of Registered Office | 05 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
NEWINC - New incorporation documents | 18 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 July 2009 | Outstanding |
N/A |
Mortgage | 20 November 2006 | Outstanding |
N/A |
Debenture | 27 January 2004 | Fully Satisfied |
N/A |