BYZANTIUM FINANCE PLC

04882084
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
18 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
18 Mar 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Jul 2014 resolution Resolution 1 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 6 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 28 Buy now
22 Oct 2012 accounts Annual Accounts 28 Buy now
31 Aug 2012 annual-return Annual Return 6 Buy now
30 May 2012 officers Appointment of director (Daniel Russell Fisher) 3 Buy now
30 May 2012 officers Termination of appointment of director (Jean-Christophe Schroeder) 2 Buy now
21 Dec 2011 officers Change of particulars for director (Jean-Christophe Schroeder) 3 Buy now
21 Dec 2011 officers Change of particulars for director (Martin Mcdermott) 3 Buy now
14 Nov 2011 accounts Annual Accounts 28 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
26 May 2011 officers Termination of appointment of director (Sunil Masson) 2 Buy now
26 May 2011 officers Termination of appointment of director (Ruth Samson) 2 Buy now
24 Sep 2010 annual-return Annual Return 8 Buy now
07 Jul 2010 accounts Annual Accounts 23 Buy now
08 Sep 2009 annual-return Return made up to 29/08/09; full list of members 5 Buy now
26 Jun 2009 accounts Annual Accounts 25 Buy now
01 Sep 2008 annual-return Return made up to 29/08/08; full list of members 5 Buy now
10 Jun 2008 accounts Annual Accounts 23 Buy now
08 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N1HQ 1 Buy now
04 Mar 2008 officers Director appointed jean christophe schroeder 3 Buy now
04 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 officers New director appointed 6 Buy now
31 Aug 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 accounts Annual Accounts 22 Buy now
30 Aug 2006 annual-return Return made up to 29/08/06; full list of members 3 Buy now
03 Aug 2006 accounts Annual Accounts 24 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ 1 Buy now
09 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Nov 2005 officers Director's particulars changed 1 Buy now
30 Aug 2005 annual-return Return made up to 29/08/05; full list of members 3 Buy now
05 Aug 2005 accounts Annual Accounts 18 Buy now
17 Mar 2005 officers Director's particulars changed 1 Buy now
14 Dec 2004 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
27 Sep 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
23 Sep 2004 annual-return Return made up to 29/08/04; full list of members 8 Buy now
07 Sep 2004 officers Director's particulars changed 1 Buy now
07 Sep 2004 officers Director's particulars changed 1 Buy now
19 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Dec 2003 mortgage Particulars of mortgage/charge 10 Buy now
08 Dec 2003 mortgage Particulars of mortgage/charge 11 Buy now
08 Dec 2003 mortgage Particulars of mortgage/charge 13 Buy now
01 Dec 2003 capital Listing of particulars 119 Buy now
26 Nov 2003 officers New director appointed 3 Buy now
26 Nov 2003 officers New director appointed 8 Buy now
25 Sep 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
25 Sep 2003 incorporation Application To Commence Business 2 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 9 cheapside london EC2V 6AD 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
11 Sep 2003 officers New secretary appointed;new director appointed 11 Buy now
11 Sep 2003 officers New director appointed 7 Buy now
11 Sep 2003 officers New director appointed 7 Buy now
29 Aug 2003 incorporation Incorporation Company 16 Buy now