Advanced company searchLink opens in new window

MLEIH FUNDING

Company number 06445048

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)
09 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,358,563
01 Jul 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • USD 16,460,526
22 Aug 2014 AA Full accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • USD 16,460,526
28 Aug 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 TM01 Termination of appointment of Keith Pearson as a director
22 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 06/08/2012
26 Jul 2012 AA Full accounts made up to 31 December 2011
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 AP01 Appointment of Mr Richard Ian Jones as a director
01 Apr 2011 TM01 Termination of appointment of David Thomson as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009
06 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2009 AUD Auditor's resignation
04 Dec 2009 AD01 Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009
01 Nov 2009 AA Full accounts made up to 26 December 2008
08 Sep 2009 363a Return made up to 31/07/09; full list of members
14 Jul 2009 288b Appointment terminated director christopher blizard