Advanced company searchLink opens in new window

MORGAN GRENFELL DEVELOPMENT CAPITAL NOMINEES LIMITED

Company number 02383798

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)
22 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
10 Aug 2010 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 10 August 2010
09 Aug 2010 4.70 Declaration of solvency
09 Aug 2010 600 Appointment of a voluntary liquidator
09 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-23
02 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
08 Jan 2010 TM01 Termination of appointment of Graham Clempson as a director
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
21 Aug 2009 288c Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 288c Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / christopher minter / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: purkis house, now: 1 great winchester street; Area was: borley green, now: ; Post Town was: sudbury, now: ; Region was: suffolk, now: london; Post Code was: CO10 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secu
02 Apr 2009 288c Director's Change of Particulars / graham clempson / 05/03/2009 / HouseName/Number was: 10, now: winchester house; Street was: chelsea park gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW3 6AA, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
02 Apr 2009 288c Director's Change of Particulars / nicholas calvert / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: 19 monro place, now: 1 great winchester street; Post Town was: epsom, now: ; Region was: surrey, now: london; Post Code was: KT19 7LD, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
16 Feb 2009 363a Return made up to 31/01/09; full list of members
16 Feb 2009 353 Location of register of members
10 Feb 2009 288a Director appointed nicholas kristian james calvert
29 Sep 2008 288b Appointment Terminated Director diarmuid cummins
18 Aug 2008 288b Appointment Terminated Director gavin key
26 Jun 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 288c Director's Change of Particulars / alistair smith / 07/02/2008 / HouseName/Number was: , now: 15; Street was: 38 lebanon park, now: st george's road; Post Code was: TW1 3DG, now: TW1 1QS; Country was: , now: united kingdom
01 Feb 2008 363a Return made up to 31/01/08; full list of members
30 Jan 2008 288c Director's particulars changed