Advanced company searchLink opens in new window

MOUND FUNDING LIMITED

Company number 03835703

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 27 November 2012
27 Nov 2012 4.70 Declaration of solvency
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-20
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2012 TM01 Termination of appointment of Ian Gordon Stewart as a director on 18 October 2012
18 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
03 Apr 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AP01 Appointment of Ian Gordon Stewart as a director on 19 March 2012
20 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
23 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011