- Company Overview for MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED (06160374)
- Filing history for MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED (06160374)
- People for MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED (06160374)
- Charges for MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED (06160374)
- More for MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED (06160374)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
26 Jan 2015 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Mrs Diana Eyre on 14 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 | |
25 Oct 2012 | CH03 | Secretary's details changed for Mrs Diana Eyre on 24 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Jun 2011 | CERTNM |
Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
|
|
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 Jan 2011 | CH03 | Secretary's details changed for Mrs Diana Eyre on 20 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 | |
12 Nov 2010 | AD01 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |