Milton Keynes Properties & Rentals Ltd was registered on 14 May 2004, it's status in the Companies House registry is set to "Dissolved". The companies director is Seliars, Sarah Elizabeth. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELIARS, Sarah Elizabeth | 14 May 2004 | 25 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
TM02 - Termination of appointment of secretary | 16 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
RM02 - N/A | 20 August 2013 | |
3.6 - Abstract of receipt and payments in receivership | 20 August 2013 | |
3.6 - Abstract of receipt and payments in receivership | 20 August 2013 | |
3.6 - Abstract of receipt and payments in receivership | 18 October 2012 | |
LQ01 - Notice of appointment of receiver or manager | 09 September 2011 | |
DISS16(SOAS) - N/A | 28 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2010 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
DISS16(SOAS) - N/A | 08 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
287 - Change in situation or address of Registered Office | 02 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
363a - Annual Return | 08 August 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
363s - Annual Return | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
363s - Annual Return | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
NEWINC - New incorporation documents | 14 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 August 2006 | Outstanding |
N/A |
Legal charge | 06 April 2006 | Outstanding |
N/A |