M.S.C. Property Development Ltd was registered on 22 August 2003 and are based in Beverley Road Welton Brough in East Yorkshire. The companies director is listed as Wilson, Patricia Constance in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Patricia Constance | 22 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 18 December 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 28 August 2009 | |
395 - Particulars of a mortgage or charge | 11 July 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 09 September 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
NEWINC - New incorporation documents | 22 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 July 2009 | Outstanding |
N/A |
Mortgage | 06 September 2008 | Outstanding |
N/A |
Mortgage | 18 July 2008 | Outstanding |
N/A |
Mortgage | 24 August 2004 | Outstanding |
N/A |
Mortgage | 18 February 2004 | Outstanding |
N/A |