Established in 1937, Mz Realisations 1 Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". Wakeman, Steven John, Carr, Martin Terence, Bennett, Terry Curtis, Hales, Robert Alan are the current directors of Mz Realisations 1 Ltd. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Martin Terence | 18 April 2012 | - | 1 |
BENNETT, Terry Curtis | 30 July 2010 | 01 June 2011 | 1 |
HALES, Robert Alan | N/A | 17 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKEMAN, Steven John | 04 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2017 | |
LIQ14 - N/A | 02 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2015 | |
F10.2 - N/A | 19 January 2015 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
F10.2 - N/A | 22 October 2014 | |
2.24B - N/A | 30 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2014 | |
2.24B - N/A | 26 June 2014 | |
2.34B - N/A | 19 June 2014 | |
2.24B - N/A | 27 January 2014 | |
CERTNM - Change of name certificate | 12 November 2013 | |
CONNOT - N/A | 12 November 2013 | |
2.16B - N/A | 09 September 2013 | |
F2.18 - N/A | 22 August 2013 | |
2.17B - N/A | 08 August 2013 | |
2.16B - N/A | 23 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
2.12B - N/A | 04 July 2013 | |
AR01 - Annual Return | 25 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
TM02 - Termination of appointment of secretary | 01 June 2012 | |
AP03 - Appointment of secretary | 01 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AP01 - Appointment of director | 21 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AA01 - Change of accounting reference date | 05 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 24 August 2009 | |
RESOLUTIONS - N/A | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
395 - Particulars of a mortgage or charge | 22 July 2009 | |
395 - Particulars of a mortgage or charge | 22 July 2009 | |
363a - Annual Return | 11 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2009 | |
AA - Annual Accounts | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 10 June 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 26 May 1999 | |
CERTNM - Change of name certificate | 26 February 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 06 November 1997 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 10 June 1994 | |
AA - Annual Accounts | 15 October 1993 | |
363s - Annual Return | 09 July 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363s - Annual Return | 05 July 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363a - Annual Return | 07 May 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 27 April 1990 | |
395 - Particulars of a mortgage or charge | 10 July 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
AA - Annual Accounts | 10 November 1988 | |
395 - Particulars of a mortgage or charge | 19 September 1988 | |
363 - Annual Return | 03 June 1988 | |
288 - N/A | 21 April 1988 | |
288 - N/A | 21 April 1988 | |
CERTNM - Change of name certificate | 29 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 May 1987 | |
AA - Annual Accounts | 02 May 1987 | |
363 - Annual Return | 02 May 1987 | |
288 - N/A | 08 August 1986 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 08 July 1986 | |
NEWINC - New incorporation documents | 08 November 1937 |
Description | Date | Status | Charge by |
---|---|---|---|
Am omnibus guarantee and set-off agreement | 08 February 2013 | Outstanding |
N/A |
Debenture deed | 08 February 2013 | Outstanding |
N/A |
Debenture | 17 July 2009 | Outstanding |
N/A |
Debenture | 17 July 2009 | Outstanding |
N/A |
Collateral debenture | 30 June 1989 | Fully Satisfied |
N/A |
Collateral debenture | 12 September 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 12 October 1982 | Fully Satisfied |
N/A |