MOFIII PORTFOLIO I (GP) LIMITED

06770981
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
06 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
26 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
01 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 May 2019 resolution Resolution 2 Buy now
02 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 officers Appointment of director (Mr David James Reynolds) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Leopold Sinclair Tetley Hall) 1 Buy now
07 Dec 2018 accounts Annual Accounts 34 Buy now
03 Jan 2018 accounts Annual Accounts 33 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 34 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 accounts Annual Accounts 27 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
05 Jan 2015 accounts Annual Accounts 27 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 30 Buy now
31 Jan 2013 officers Appointment of director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Colin Boxall) 1 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Appointment of director (Colin Boxall) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Michael Frame) 1 Buy now
14 Aug 2012 accounts Annual Accounts 14 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 12 Buy now
20 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2011 officers Appointment of director (Michael Frame) 3 Buy now
21 Jan 2011 officers Termination of appointment of director (Susan White) 2 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Appointment of director (Susan White) 3 Buy now
24 Sep 2010 officers Termination of appointment of director (Clinton Kramer) 2 Buy now
15 Sep 2010 accounts Annual Accounts 12 Buy now
16 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Clinton David Kramer) 2 Buy now
03 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2009 resolution Resolution 2 Buy now
23 Oct 2009 resolution Resolution 1 Buy now
23 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
11 Dec 2008 incorporation Incorporation Company 27 Buy now