- Company Overview for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
- Filing history for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
- People for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
- Charges for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
- Insolvency for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
- More for METEORA PARTNERS SERVICE COMPANY LIMITED (04035350)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2013 | AD01 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 18 December 2013 | |
16 Dec 2013 | 4.70 | Declaration of solvency | |
16 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
05 Jun 2013 | AD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 June 2013 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | CH01 | Director's details changed for David John Miller on 21 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Tina Marinos on 21 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Joy Isabelle Besse on 21 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for David John Miller on 21 September 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
05 Jul 2010 | SH08 | Change of share class name or designation | |
05 Jul 2010 | SH08 | Change of share class name or designation | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|