Advanced company searchLink opens in new window

SIEFUNDS MASTER LTD

Company number 04093943

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)
28 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2010 AD01 Registered office address changed from 1st Floor, Phoenix House 18 King William Street London EC4N 7BP on 31 August 2010
27 Aug 2010 4.70 Declaration of solvency
27 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution "Books,Records.etc"
27 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution "In Specie"
27 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-13
27 Aug 2010 600 Appointment of a voluntary liquidator
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
05 Jan 2010 AP01 Appointment of Mr Steven Antony Scally as a director
23 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Oliver Frank John Pritchard on 1 October 2009
03 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
03 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
03 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
02 Dec 2009 TM01 Termination of appointment of Oliver Pritchard as a director
30 Apr 2009 287 Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
29 Apr 2009 288c Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
18 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
14 Oct 2008 363a Return made up to 01/10/08; full list of members