- Company Overview for THE MALL FUNDING PLC (05412608)
- Filing history for THE MALL FUNDING PLC (05412608)
- People for THE MALL FUNDING PLC (05412608)
- Charges for THE MALL FUNDING PLC (05412608)
- Insolvency for THE MALL FUNDING PLC (05412608)
- More for THE MALL FUNDING PLC (05412608)
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) |
---|---|---|---|
26 May 2011 | TM01 | Termination of appointment of Ruth Samson as a director | |
04 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
29 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
07 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ | |
06 May 2008 | 288c | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
11 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
12 Mar 2008 | 288a | Director appointed jean-christophe schroeder | |
11 Mar 2008 | 288b | Appointment terminated director robin baker | |
15 Nov 2007 | 288c | Director's particulars changed | |
09 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Apr 2007 | 363a | Return made up to 04/04/07; full list of members | |
09 Nov 2006 | 288c | Director's particulars changed | |
05 Oct 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
21 Jul 2006 | 288c | Director's particulars changed | |
05 Apr 2006 | 363a | Return made up to 04/04/06; full list of members | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 int.fin.centre 25 old broad street london EC2N 1HQ | |
28 Dec 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Nov 2005 | 288c | Director's particulars changed | |
18 May 2005 | 395 | Particulars of mortgage/charge |