MOFIII CARDIFF MP (GP) LIMITED

07159220
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
03 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Apr 2024 officers Appointment of director (Mr Oliver Smith) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (David James Reynolds) 1 Buy now
05 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
26 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
07 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
30 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 May 2019 resolution Resolution 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 officers Appointment of director (Mr David James Reynolds) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Leopold Sinclair Tetley Hall) 1 Buy now
07 Dec 2018 accounts Annual Accounts 34 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 32 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 34 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 accounts Annual Accounts 27 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Charles Henry Knight) 2 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
05 Jan 2015 accounts Annual Accounts 26 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 27 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 officers Appointment of director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Colin Boxall) 1 Buy now
15 Aug 2012 officers Appointment of director (Colin Boxall) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Michael Frame) 1 Buy now
14 Aug 2012 accounts Annual Accounts 14 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 12 Buy now
20 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2011 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Appointment of director (Michael Frame) 3 Buy now
21 Jan 2011 officers Termination of appointment of director (Susan White) 2 Buy now
24 Sep 2010 officers Appointment of director (Susan White) 3 Buy now
24 Sep 2010 officers Termination of appointment of director (Clinton Kramer) 2 Buy now
12 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2010 resolution Resolution 1 Buy now
17 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2010 incorporation Incorporation Company 37 Buy now