Advanced company searchLink opens in new window

THE MALL FUNDING PLC

Company number 05412608

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)
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
04 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jul 2010 AA Full accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
08 Jul 2009 AA Full accounts made up to 31 December 2008
09 Apr 2009 363a Return made up to 04/04/09; full list of members
07 Jul 2008 AA Full accounts made up to 31 December 2007
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
11 Apr 2008 363a Return made up to 04/04/08; full list of members
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment terminated director robin baker
15 Nov 2007 288c Director's particulars changed
09 Jul 2007 AA Full accounts made up to 31 December 2006
17 Apr 2007 363a Return made up to 04/04/07; full list of members
09 Nov 2006 288c Director's particulars changed
05 Oct 2006 395 Particulars of mortgage/charge
13 Sep 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288c Director's particulars changed
05 Apr 2006 363a Return made up to 04/04/06; full list of members
10 Jan 2006 287 Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 int.fin.centre 25 old broad street london EC2N 1HQ
28 Dec 2005 288c Secretary's particulars changed;director's particulars changed
11 Nov 2005 288c Director's particulars changed
18 May 2005 395 Particulars of mortgage/charge