- Company Overview for MEZZANINE MANAGEMENT UK LIMITED (02270009)
- Filing history for MEZZANINE MANAGEMENT UK LIMITED (02270009)
- People for MEZZANINE MANAGEMENT UK LIMITED (02270009)
- Charges for MEZZANINE MANAGEMENT UK LIMITED (02270009)
- Insolvency for MEZZANINE MANAGEMENT UK LIMITED (02270009)
- More for MEZZANINE MANAGEMENT UK LIMITED (02270009)
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) |
---|---|---|---|
19 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | 4.70 | Declaration of solvency | |
18 May 2016 | AD01 | Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 18 May 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
23 Oct 2014 | AA | Full accounts made up to 31 August 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 August 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
10 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
13 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Jul 2009 | 288a | Director appointed mr roderick hilary brooks | |
08 Jun 2009 | 288a | Secretary appointed mr parag himatlal gandesha |