CUMBERNAULD FUNDING NO.3 PLC

05532104
FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

Documents

Documents
Date Category Description Pages
05 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Apr 2013 resolution Resolution 1 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
14 Aug 2012 annual-return Annual Return 7 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
30 May 2012 accounts Annual Accounts 17 Buy now
20 Dec 2011 officers Change of particulars for director (Jean-Christophe Schroeder) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
23 Aug 2011 annual-return Annual Return 7 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
27 May 2011 accounts Annual Accounts 17 Buy now
25 Aug 2010 annual-return Annual Return 7 Buy now
02 Jun 2010 accounts Annual Accounts 17 Buy now
21 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 16 Buy now
19 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 16 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 EC2N 1HQ 1 Buy now
06 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
04 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
04 Mar 2008 officers Director appointed jean christophe schroeder 3 Buy now
10 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
16 Mar 2007 accounts Annual Accounts 16 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
17 Aug 2006 annual-return Return made up to 09/08/06; full list of members 4 Buy now
21 Jul 2006 officers Director's particulars changed 1 Buy now
31 Mar 2006 accounts Accounting reference date extended from 30/11/05 to 30/11/06 1 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 15 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ 1 Buy now
28 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Oct 2005 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
24 Oct 2005 incorporation Application To Commence Business 2 Buy now
23 Sep 2005 accounts Accounting reference date shortened from 31/08/06 to 30/11/05 1 Buy now
14 Sep 2005 officers New director appointed 8 Buy now
14 Sep 2005 officers New director appointed 5 Buy now
14 Sep 2005 officers New secretary appointed;new director appointed 11 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 10 upper bank street london E14 5JJ 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
14 Sep 2005 capital Ad 07/09/05--------- si 49998@1=49998 ic 2/50000 4 Buy now
09 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2005 incorporation Incorporation Company 69 Buy now