Download leads from Nexok and grow your business. Find out more

Maison Homes (France) Limited

Documents

Total Documents32
Total Pages154

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off
5 May 2015Final Gazette dissolved via compulsory strike-off
20 January 2015First Gazette notice for compulsory strike-off
20 January 2015First Gazette notice for compulsory strike-off
3 January 2014Accounts made up to 30 September 2013
3 January 2014Accounts made up to 30 September 2013
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
11 July 2013Accounts made up to 30 September 2012
11 July 2013Accounts made up to 30 September 2012
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
28 November 2011Accounts made up to 30 September 2011
28 November 2011Accounts made up to 30 September 2011
16 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
16 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
9 November 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 4
9 November 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 4
28 October 2010Appointment of Donald Stuart Mclaren as a director
28 October 2010Appointment of Mr John Kevin Flanagan as a director
28 October 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 28 October 2010
28 October 2010Termination of appointment of Barry Warmisham as a director
28 October 2010Appointment of Mr Jason Shawn Reynolds as a director
28 October 2010Appointment of Mr John Kevin Flanagan as a director
28 October 2010Appointment of Thomas Luke Locke as a director
28 October 2010Appointment of Thomas Luke Locke as a director
28 October 2010Appointment of Mr Jason Shawn Reynolds as a director
28 October 2010Appointment of Donald Stuart Mclaren as a director
28 October 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 28 October 2010
28 October 2010Termination of appointment of Barry Warmisham as a director
22 September 2010Incorporation
22 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing