MENTUM PARTNERS LIMITED

05479632
125 OLD BROAD STREET LONDON EC2N 1AR EC2N 1AR

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2011 officers Termination of appointment of director (Danny Chart) 2 Buy now
14 Oct 2011 officers Appointment of director (David Lyons) 3 Buy now
12 Oct 2011 officers Termination of appointment of director (Danny Chart) 2 Buy now
13 Jul 2011 annual-return Annual Return 14 Buy now
13 Jul 2011 officers Termination of appointment of director (David Phipps) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Andrew Dobie) 2 Buy now
21 Mar 2011 accounts Annual Accounts 12 Buy now
31 Aug 2010 accounts Annual Accounts 12 Buy now
20 Jul 2010 annual-return Annual Return 15 Buy now
06 Nov 2009 incorporation Memorandum Articles 14 Buy now
26 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary 1 Buy now
17 Sep 2009 accounts Annual Accounts 3 Buy now
13 Aug 2009 officers Director appointed danny chart 2 Buy now
15 Jul 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
15 Jul 2009 address Location of register of members 1 Buy now
15 Jul 2009 address Location of debenture register 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 28TH floor 30 st mary axe london EC3A 8EP 1 Buy now
15 Jun 2009 officers Director appointed david phipps 2 Buy now
08 Jun 2009 officers Appointment terminated director and secretary keiron mathias 1 Buy now
08 Jun 2009 officers Appointment terminated director christopher adams 1 Buy now
08 Jun 2009 officers Secretary appointed kitwell consultants LIMITED 2 Buy now
08 Jun 2009 officers Director appointed andrew paul dobie 2 Buy now
01 Aug 2008 accounts Annual Accounts 3 Buy now
30 Jul 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
30 Jul 2008 address Location of debenture register 1 Buy now
29 Jul 2008 address Location of register of members 1 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: c/o hedgestart partners LLP 11 haymarket london SW1Y 4BP 1 Buy now
14 Jun 2007 annual-return Return made up to 13/06/07; full list of members 2 Buy now
14 Jun 2007 address Location of debenture register 1 Buy now
14 Jun 2007 address Location of register of members 1 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: c/o hedgestart partners LLP 100 pall mall london SW1Y 5HP 1 Buy now
26 Mar 2007 accounts Annual Accounts 3 Buy now
23 Jun 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
19 Jan 2006 resolution Resolution 10 Buy now
24 Nov 2005 accounts Accounting reference date extended from 30/06/06 to 30/11/06 1 Buy now
27 Sep 2005 capital Ad 13/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: c/o hedgestart 100 pall mall london SW1Y 5HP 1 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
17 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 incorporation Incorporation Company 13 Buy now