- Company Overview for MONDIAL HOUSE NOMINEE 1 LIMITED (04099263)
- Filing history for MONDIAL HOUSE NOMINEE 1 LIMITED (04099263)
- People for MONDIAL HOUSE NOMINEE 1 LIMITED (04099263)
- Insolvency for MONDIAL HOUSE NOMINEE 1 LIMITED (04099263)
- More for MONDIAL HOUSE NOMINEE 1 LIMITED (04099263)
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) |
---|---|---|---|
09 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
14 Jun 2011 | CH01 | Director's details changed | |
13 Jun 2011 | CH01 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Geoffrey Beedham on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
26 Jan 2011 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011 | |
26 Jan 2011 | 4.70 | Declaration of solvency | |
26 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
30 Jul 2010 | TM01 | Termination of appointment of Nicola Brenchley as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Judith Sasse as a director | |
30 Jul 2010 | AP01 | Appointment of Louise Alison Clare Atherton as a director | |
30 Jul 2010 | AP01 | Appointment of Mr John Christopher Challis as a director | |
12 Jul 2010 | CH01 | Director's details changed for Nicola Johnson on 14 June 2010 | |
15 Feb 2010 | AP01 | Appointment of Mr Geoffrey Beedham as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Ian Jones as a director | |
27 Nov 2009 | CH01 | Director's details changed for Miss Judith Sasse on 26 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |