- Company Overview for MCF 1 AND 2 NOMINEE LIMITED (08395215)
- Filing history for MCF 1 AND 2 NOMINEE LIMITED (08395215)
- People for MCF 1 AND 2 NOMINEE LIMITED (08395215)
- Insolvency for MCF 1 AND 2 NOMINEE LIMITED (08395215)
- More for MCF 1 AND 2 NOMINEE LIMITED (08395215)
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) |
---|---|---|---|
26 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
14 Mar 2017 | 4.70 | Declaration of solvency | |
19 Oct 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr David James Reynolds on 30 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Charles Henry Knight on 30 June 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | CERTNM |
Company name changed mansford core 1 and 2 nominee LIMITED\certificate issued on 19/08/13
|