- Company Overview for MACQUARIE STORAGE EUROPE LIMITED (06068401)
- Filing history for MACQUARIE STORAGE EUROPE LIMITED (06068401)
- People for MACQUARIE STORAGE EUROPE LIMITED (06068401)
- More for MACQUARIE STORAGE EUROPE LIMITED (06068401)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2011 | SH19 |
Statement of capital on 19 December 2011
|
|
19 Dec 2011 | SH20 | Statement by Directors | |
19 Dec 2011 | CAP-SS | Solvency Statement dated 14/12/11 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AD01 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 22 March 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Joanne Fitzgerald on 1 August 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Joanne Fitzgerald on 1 August 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Joanne Fitzgerald on 1 August 2010 | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
04 Feb 2010 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Laurent Xavier Luccioni on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Nathan Robert Smith on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Lilian Wong on 1 October 2009 | |
22 Oct 2009 | TM01 | Termination of appointment of Nathan Smith as a director | |
16 Oct 2009 | AP01 | Appointment of Marc Michel Perusat as a director | |
13 Oct 2009 | AD02 | Register inspection address has been changed | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from level 35 citypoint 1 ropemaker street london EC2Y 0HD | |
28 Aug 2009 | 288a | Director appointed joanne fitzgerald | |
28 Aug 2009 | 288b | Appointment Terminated Director julie mossong |