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)
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
13 Apr 2011 AA Full accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 May 2010 AA Full accounts made up to 31 December 2009
27 Jan 2010 TM01 Termination of appointment of David Balai as a director
24 Sep 2009 363a Return made up to 03/09/09; full list of members
07 May 2009 AA Full accounts made up to 31 December 2008
08 Apr 2009 AUD Auditor's resignation
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
17 Sep 2008 363a Return made up to 03/09/08; full list of members
12 May 2008 AA Full accounts made up to 31 December 2007
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N1HQ
13 Mar 2008 288a Director appointed john traynor
11 Mar 2008 288b Appointment Terminated Director robin baker
16 Oct 2007 363a Return made up to 03/09/07; full list of members
22 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
21 May 2007 AA Full accounts made up to 31 December 2006
19 Apr 2007 288c Director's particulars changed
06 Sep 2006 363a Return made up to 03/09/06; full list of members
13 Jun 2006 395 Particulars of mortgage/charge
28 Apr 2006 AA Full accounts made up to 31 December 2005