Mount Pleasant Developments (Liverpool) Ltd was registered on 09 April 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There is one director listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Julia Elizabeth Rose | 09 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
DISS16(SOAS) - N/A | 19 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 November 2014 | |
RM02 - N/A | 12 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 12 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 August 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 August 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 August 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 August 2014 | |
3.6 - Abstract of receipt and payments in receivership | 21 March 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 November 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 11 April 2011 | |
TM01 - Termination of appointment of director | 25 February 2011 | |
AA01 - Change of accounting reference date | 09 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 September 2010 | |
AA - Annual Accounts | 03 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 03 December 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 26 July 2007 | |
363a - Annual Return | 25 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2007 | |
AA - Annual Accounts | 21 August 2006 | |
225 - Change of Accounting Reference Date | 08 December 2005 | |
363s - Annual Return | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
NEWINC - New incorporation documents | 09 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2005 | Outstanding |
N/A |
Mortgage debenture | 31 March 2005 | Outstanding |
N/A |