Advanced company searchLink opens in new window

MAPGH3 LIMITED

Company number 06357976

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
12 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
24 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
20 May 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
12 Nov 2010 4.68 Liquidators' statement of receipts and payments to 26 October 2010
21 Nov 2009 AD01 Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 November 2009
12 Nov 2009 4.70 Declaration of solvency
12 Nov 2009 600 Appointment of a voluntary liquidator
12 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-27
26 Oct 2009 TM01 Termination of appointment of Graeme Conway as a director
26 Oct 2009 TM01 Termination of appointment of Andrew Hunter as a director
26 Oct 2009 TM02 Termination of appointment of Dominic Tan as a secretary
26 Oct 2009 TM02 Termination of appointment of James Greenfield as a secretary
26 Oct 2009 TM01 Termination of appointment of Robert Tallentire as a director
26 Oct 2009 AP01 Appointment of Mr Luke Eric Bugeja as a director
26 Oct 2009 AP01 Appointment of Kerrie Patricia Mather as a director
26 Oct 2009 AP01 Appointment of Olivier Georger Xavier Fortin as a director
23 Oct 2009 CERTNM Company name changed macquarie group holdings (uk) no.3 LIMITED\certificate issued on 23/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
23 Oct 2009 CONNOT Change of name notice
23 Oct 2009 CONNOT Change of name notice
23 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale agreement
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 61,900,002
22 Oct 2009 MA Memorandum and Articles of Association
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association