- Company Overview for MOUND HOLDINGS LIMITED (03835697)
- Filing history for MOUND HOLDINGS LIMITED (03835697)
- People for MOUND HOLDINGS LIMITED (03835697)
- Insolvency for MOUND HOLDINGS LIMITED (03835697)
- More for MOUND HOLDINGS LIMITED (03835697)
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) |
---|---|---|---|
29 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 21 October 2015 | |
16 Oct 2015 | 4.70 | Declaration of solvency | |
16 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
16 Dec 2014 | TM01 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
14 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Feb 2014 | CH01 | Director's details changed for John Traynor on 4 February 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
24 May 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Mar 2012 | AP01 | Appointment of Ian Gordon Stewart as a director | |
20 Dec 2011 | CH01 | Director's details changed for Martin Mcdermott on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for John Traynor on 14 December 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
13 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
13 May 2010 | AA | Full accounts made up to 31 December 2009 |