Advanced company searchLink opens in new window

MULBERRY FINCH LIMITED

Company number 05572528

Filter by category

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)
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 AD01 Registered office address changed from 105 st. Peters Street St. Albans Herts AL1 3EJ to 4th Floor 4 Vitoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
18 Dec 2015 4.68 Liquidators' statement of receipts and payments to 13 October 2015
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 13 October 2014
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2013 600 Appointment of a voluntary liquidator
24 Oct 2013 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England on 24 October 2013
23 Oct 2013 4.20 Statement of affairs with form 4.19
23 Oct 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Isis ebrahim appt chairman and may votedir arrannge filing at ch 15/04/2013
06 Jun 2013 TM02 Termination of appointment of Isis Ebrahim as a secretary
06 Jun 2013 TM01 Termination of appointment of Isis Ebrahim as a director
04 Jun 2013 TM01 Termination of appointment of Conor Boyd as a director
03 Jun 2013 TM02 Termination of appointment of Isis Ebrahim as a secretary
03 Jun 2013 TM01 Termination of appointment of Isis Ebrahim as a director
03 Jun 2013 AP01 Appointment of Mr Mark Lorrell as a director
29 May 2013 TM01 Termination of appointment of Soteris Nicholas as a director
08 May 2013 AD01 Registered office address changed from Mutual House 71 Conduit Street London W1S 2GF United Kingdom on 8 May 2013
15 Apr 2013 AP01 Appointment of Mr Soteris Nicholas as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2013 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL on 20 March 2013
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 TM01 Termination of appointment of Robert Lyon as a director