Based in Manchester, Michael Anthony Developments Ltd was registered on 20 January 2004. There is one director listed as Zammit, Paul for the company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZAMMIT, Paul | 14 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 28 January 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH03 - Change of particulars for secretary | 02 August 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH03 - Change of particulars for secretary | 10 June 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363s - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 25 November 2005 | |
225 - Change of Accounting Reference Date | 10 March 2005 | |
363s - Annual Return | 27 January 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 October 2006 | Outstanding |
N/A |
Legal mortgage | 24 August 2006 | Outstanding |
N/A |
Deed of charge | 15 June 2006 | Outstanding |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 March 2004 | Outstanding |
N/A |
Legal mortgage | 02 March 2004 | Outstanding |
N/A |