ESCORIAL FINANCE LIMITED

06169745
40 BANK STREET 31ST FLOOR LONDON E14 5NR

Documents

Documents
Date Category Description Pages
21 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Jun 2013 officers Appointment of director (Sally Gilding) 2 Buy now
12 Jun 2013 officers Appointment of secretary (Sunil Masson) 1 Buy now
12 Jun 2013 officers Appointment of director (Mr Sunil Masson) 2 Buy now
12 Jun 2013 officers Termination of appointment of director (Mahen Surnam) 1 Buy now
12 Jun 2013 officers Termination of appointment of director (Nicholas Bland) 1 Buy now
12 Jun 2013 officers Termination of appointment of secretary (Jodie Osborne) 1 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Aug 2012 resolution Resolution 1 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2011 accounts Annual Accounts 21 Buy now
11 Aug 2011 officers Change of particulars for director (Mahen Beejadhursingh Mahen) 2 Buy now
08 Aug 2011 officers Appointment of director (Mr. Nicholas John Bland) 2 Buy now
08 Aug 2011 officers Termination of appointment of director (Rafe Morton) 1 Buy now
08 Aug 2011 officers Appointment of director (Mahen Beejadhursingh Mahen) 2 Buy now
08 Aug 2011 officers Termination of appointment of director (John Sergides) 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 18 Buy now
19 Aug 2010 officers Appointment of secretary (Jodie Osborne) 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Stephanie Toms) 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Appointment of director (Mr John Andrew Sergides) 2 Buy now
27 Nov 2009 officers Termination of appointment of director (John Wallace) 1 Buy now
06 Nov 2009 accounts Annual Accounts 17 Buy now
08 Jun 2009 officers Secretary appointed stephanie toms 1 Buy now
05 Jun 2009 officers Appointment terminated secretary sara salamat 1 Buy now
23 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 15 Buy now
09 Jun 2008 resolution Resolution 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from winchester house mail stop 606 1 great winchester street london EC2N 2DB 1 Buy now
10 Apr 2008 annual-return Return made up to 19/03/08; full list of members 7 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers New secretary appointed 2 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 incorporation Memorandum Articles 19 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 14 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 10 upper bank street london E14 5JJ 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
10 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2007 incorporation Incorporation Company 25 Buy now