- Company Overview for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
- Filing history for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
- People for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
- Charges for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
- Insolvency for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
- More for MARYLEBONE COMMERCIAL FINANCE LIMITED (01526238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2009 | CH03 | Secretary's details changed for James Cameron Wall on 1 October 2009 | |
06 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Sep 2009 | 288b | Appointment Terminated Director henrietta fane de salis | |
13 Jul 2009 | 288b | Appointment Terminated Director jeremy thomas | |
08 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
10 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Jul 2008 | 363a | Return made up to 01/07/08; full list of members | |
10 Apr 2008 | AA | Full accounts made up to 31 December 2006 | |
03 Apr 2008 | AA | Full accounts made up to 30 September 2006 | |
28 Mar 2008 | 225 | Prev sho from 30/09/2007 to 31/12/2006 | |
18 Jan 2008 | 288b | Secretary resigned | |
02 Oct 2007 | 363a | Return made up to 14/08/07; full list of members | |
02 Oct 2007 | 353 | Location of register of members | |
31 Aug 2007 | AA | Full accounts made up to 14 September 2006 | |
28 Feb 2007 | 288c | Secretary's particulars changed | |
07 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Oct 2006 | 225 | Accounting reference date shortened from 14/09/07 to 30/09/06 | |
12 Oct 2006 | 288c | Secretary's particulars changed | |
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: sovereign house 298 deansgate manchester M3 4HH | |
25 Sep 2006 | 288a | New director appointed | |
25 Sep 2006 | 288a | New director appointed |