- Company Overview for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Filing history for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- People for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Charges for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Insolvency for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- More for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2016 | 4.70 | Declaration of solvency | |
13 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | CH02 | Director's details changed for Praxis Mgt Limited on 15 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
08 Jun 2016 | TM01 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
07 Feb 2014 | AP04 | Appointment of Joint Secretarial Services Limited as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
25 Jun 2013 | AP02 | Appointment of Praxis Mgt Limited as a director | |
25 Jun 2013 | AP02 | Appointment of Joint Corporate Services Limited as a director | |
25 Jun 2013 | AP01 | Appointment of Michael Charles Adams as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Uk Company Management Limited as a director | |
25 Jun 2013 | TM01 | Termination of appointment of European Directors Limited as a director |