Advanced company searchLink opens in new window

MORETHAN GUARANTEE COMPANY LIMITED

Company number 06389214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
03 Nov 2009 AR01 Annual return made up to 3 October 2009 no member list
30 Oct 2009 AA Full accounts made up to 31 December 2008
26 Oct 2009 CH01 Director's details changed for Mr Brendan Gillespie on 1 October 2009
25 Oct 2009 CH01 Director's details changed for Clifford Eric Grauers on 1 October 2009
23 Oct 2009 CH01 Director's details changed
15 Oct 2009 TM01 Termination of appointment of Robert Kingsmill as a director
15 Oct 2009 TM01 Termination of appointment of David Merchant as a director
25 Sep 2009 288c Director's Change of Particulars / clifford grauers / 01/09/2009 / Middle Name/s was: , now: eric; HouseName/Number was: , now: 216; Street was: 216 blossomfield road, now: blossomfield road
03 Jul 2009 288a Director appointed robert martin kingsmill
30 Jun 2009 288b Appointment Terminated Director alastair bell
11 Feb 2009 287 Registered office changed on 11/02/2009 from the height 56-65 lowland road harrow middlesex HA1 3AW
10 Feb 2009 288a Director appointed david john merchant
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
06 Feb 2009 288a Director appointed robert digby phillips barnes
04 Feb 2009 288b Appointment Terminated Director angus dodd
04 Feb 2009 288b Appointment Terminated Director marc de buretel de chassey
20 Jan 2009 288a Director appointed marc frederic marie de buretel de chassey
20 Jan 2009 288a Director appointed brendan gillespie
20 Jan 2009 288a Director appointed clifford grauers
13 Oct 2008 363a Annual return made up to 03/10/08
29 Apr 2008 287 Registered office changed on 29/04/2008 from c/o jer partners clarges house 6-12 clarges street london W1J 8AD
29 Apr 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008