Advanced company searchLink opens in new window

MEADOWHALL SHOPPING CENTRE LIMITED

Company number 04276642

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)
11 Feb 2009 288a Director appointed andrew smith
11 Feb 2009 288a Director appointed mark stirling
11 Feb 2009 288a Director appointed andrew jones
06 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 SH20 Statement by directors
06 Feb 2009 CAP-MDSC Min detail amend capital eff 06/02/09
06 Feb 2009 CAP-SS Solvency statement dated 04/02/09
06 Feb 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Jan 2009 AAMD Amended full accounts made up to 31 March 2008
02 Dec 2008 288b Appointment terminated director stephen hester
19 Sep 2008 AA Full accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 24/08/08; full list of members
09 Jan 2008 288b Director resigned
05 Nov 2007 123 Nc inc already adjusted 18/04/07
05 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2007 88(2)R Ad 18/04/07--------- £ si 545000000@1
03 Oct 2007 AA Accounts made up to 31 March 2007
06 Sep 2007 363a Return made up to 24/08/07; full list of members
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
02 Mar 2007 287 Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP
02 Feb 2007 288c Director's particulars changed
15 Jan 2007 288b Director resigned