- Company Overview for MORETHAN GUARANTEE COMPANY LIMITED (06389214)
- Filing history for MORETHAN GUARANTEE COMPANY LIMITED (06389214)
- People for MORETHAN GUARANTEE COMPANY LIMITED (06389214)
- More for MORETHAN GUARANTEE COMPANY LIMITED (06389214)
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 |