- Company Overview for MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED (05487970)
- Filing history for MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED (05487970)
- People for MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED (05487970)
- More for MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED (05487970)
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
|
|
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 |