Advanced company searchLink opens in new window

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED

Company number 05487970

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2010 DS01 Application to strike the company off the register
07 Dec 2009 CH01 Director's details changed for Andrew Hunter on 7 December 2009
05 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
03 Dec 2009 CH01 Director's details changed for Graeme Conway on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Ian Learmonth on 3 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
12 May 2009 363a Return made up to 30/04/09; full list of members
26 Feb 2009 288b Appointment Terminated Director john walker
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
07 Oct 2008 288b Appointment Terminated Secretary robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 25/09/2008
16 Jul 2008 363a Return made up to 22/06/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / john walker / 16/03/2007 / HouseName/Number was: , now: apt 301; Street was: apt 301 jun art villa, now: jun art villa; Post Code was: foreign, now:
20 Jun 2008 AA Full accounts made up to 31 March 2008
03 Jun 2008 88(2) Capitals not rolled up
23 Apr 2008 288b Appointment Terminated Director yvonne dee
21 Apr 2008 288b Appointment Terminated Director james craig
03 Mar 2008 288c Director's Change of Particulars / graeme conway / 26/02/2008 / HouseName/Number was: , now: 57; Street was: first floor, now: peel street; Area was: 32 palace gardens terrace, now: ; Post Code was: W8 4RP, now: W8 7PA
10 Sep 2007 AA Full accounts made up to 31 March 2007
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
26 Jul 2007 363a Return made up to 22/06/07; full list of members