- Company Overview for MASTERCARD UK MEMBERS FORUM LIMITED (04366055)
- Filing history for MASTERCARD UK MEMBERS FORUM LIMITED (04366055)
- People for MASTERCARD UK MEMBERS FORUM LIMITED (04366055)
- Insolvency for MASTERCARD UK MEMBERS FORUM LIMITED (04366055)
- More for MASTERCARD UK MEMBERS FORUM LIMITED (04366055)
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) |
---|---|---|---|
22 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2018 | |
08 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
09 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
07 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2016 | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:order of court in respect of replacement liquidators | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2014 | |
12 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2013 | |
16 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2012 | |
21 Sep 2011 | AD01 | Registered office address changed from 10 Upper Bank Street Level 20 London E14 5NP United Kingdom on 21 September 2011 | |
21 Sep 2011 | 4.70 | Declaration of solvency | |
21 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
28 Feb 2011 | CH03 | Secretary's details changed for Mrs Jennifer Gillespie on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Michael Charles Woodburn on 28 February 2011 |