About

Registered Number: 03785877
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 40-48 Midland Rd, St Philips, Bristol, BS2 0JY

 

Majestic Property Services Ltd was established in 1999, it's status is listed as "Dissolved". This organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
353 - Register of members 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
225 - Change of Accounting Reference Date 11 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
395 - Particulars of a mortgage or charge 05 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
AAMD - Amended Accounts 28 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2008 Outstanding

N/A

Legal charge 03 March 2008 Outstanding

N/A

Legal charge 03 March 2008 Outstanding

N/A

Debenture 29 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.