MEERBROOK FINANCE NUMBER SIX LIMITED

06700521
5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2014 miscellaneous Miscellaneous 2 Buy now
13 Aug 2014 auditors Auditors Resignation Company 2 Buy now
20 May 2014 gazette Gazette Notice Voluntary 1 Buy now
06 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2013 annual-return Annual Return 6 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Colin Arthur Benford) 2 Buy now
04 Sep 2013 mortgage Statement of satisfaction of a charge 13 Buy now
04 Jul 2013 accounts Annual Accounts 25 Buy now
20 Sep 2012 annual-return Annual Return 6 Buy now
23 Aug 2012 accounts Annual Accounts 26 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
12 Aug 2011 officers Appointment of director (Mr Colin Arthur Benford) 2 Buy now
12 Aug 2011 officers Termination of appointment of director (David Baker) 1 Buy now
26 Jul 2011 accounts Annual Accounts 25 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
01 Oct 2010 officers Change of particulars for corporate director (Capita Trust Corporate Services Limited) 2 Buy now
01 Oct 2010 officers Change of particulars for corporate director (Pcsl Services No 1 Limited) 2 Buy now
01 Oct 2010 officers Change of particulars for corporate director (Capita Trust Corporate Limited) 2 Buy now
20 May 2010 accounts Annual Accounts 25 Buy now
06 Jan 2010 auditors Auditors Resignation Company 2 Buy now
05 Jan 2010 auditors Auditors Resignation Company 2 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Clifford Chance Secretaies Cca Limited) 1 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
06 Oct 2009 officers Termination of appointment of secretary (Clifford Chance Secretaies Cca Limited) 1 Buy now
30 Sep 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
30 Sep 2009 officers Director's change of particulars / capita trust corporate services LIMITED / 17/09/2009 1 Buy now
30 Sep 2009 officers Director's change of particulars / capita trust corporate LIMITED / 17/09/2009 1 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
04 Nov 2008 officers Secretary appointed clifford chance secretaies cca LIMITED 2 Buy now
04 Nov 2008 officers Director appointed david ross baker 3 Buy now
04 Nov 2008 officers Director appointed pcsl services no 1 LIMITED 4 Buy now
04 Nov 2008 officers Director appointed capita trust corporate services LIMITED 10 Buy now
04 Nov 2008 officers Director appointed capita trust corporate LIMITED 6 Buy now
04 Nov 2008 officers Appointment terminated secretary clifford chance secretares LIMITED 1 Buy now
04 Nov 2008 officers Appointment terminated director adrian levy 1 Buy now
04 Nov 2008 officers Appointment terminated director david pudge 1 Buy now
04 Nov 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
04 Nov 2008 incorporation Memorandum Articles 24 Buy now
03 Nov 2008 change-of-name Certificate Change Of Name Company 23 Buy now
17 Sep 2008 incorporation Incorporation Company 28 Buy now