M & Q PROPERTIES LIMITED
BOLTON M & Q TRANSLATION AND INTERPRETER SERVICES LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04348120
Status Liquidation
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of affairs with form 4.18; Liquidators statement of receipts and payments to 9 December 2014; Liquidators statement of receipts and payments to 9 December 2013. The most likely internet sites of M & Q PROPERTIES LIMITED are www.mqproperties.co.uk, and www.m-q-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. M Q Properties Limited is a Private Limited Company. The company registration number is 04348120. M Q Properties Limited has been working since 07 January 2002. The present status of the company is Liquidation. The registered address of M Q Properties Limited is Cowgill Holloway Business Recovery Llp Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . MUNIF, Mohammed Fazlay is a Secretary of the company. ABBASALI, Qazim Azad, Doctor is a Director of the company. MUNIF, Mohammed Fazlay is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MUNIF, Mohammed Fazlay
Appointed Date: 07 January 2002

Director
ABBASALI, Qazim Azad, Doctor
Appointed Date: 07 January 2002
53 years old

Director
MUNIF, Mohammed Fazlay
Appointed Date: 07 January 2002
87 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

M & Q PROPERTIES LIMITED Events

06 May 2015
Statement of affairs with form 4.18
11 Feb 2015
Liquidators statement of receipts and payments to 9 December 2014
20 Jan 2014
Liquidators statement of receipts and payments to 9 December 2013
21 Aug 2013
Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013
10 Jan 2013
Registered office address changed from 482 Stretford Road Old Trafford Manchester Lancashire M16 9AD on 10 January 2013
...
... and 36 more events
14 Jan 2002
Secretary resigned
14 Jan 2002
Director resigned
14 Jan 2002
New director appointed
14 Jan 2002
Registered office changed on 14/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
07 Jan 2002
Incorporation