MENASAT GULF GROUP PLC

07431306
91 WESTERN ROAD REGENCY HOUSE BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
06 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2022 insolvency Liquidation In Administration Move To Dissolution 23 Buy now
31 Jul 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
05 Jul 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Jan 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
10 Dec 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 Aug 2020 insolvency Liquidation In Administration Progress Report 21 Buy now
03 Apr 2020 officers Termination of appointment of director (Riccardo Maggiora) 1 Buy now
03 Apr 2020 officers Termination of appointment of director (Russell Dolman) 1 Buy now
28 Jan 2020 insolvency Liquidation In Administration Progress Report 23 Buy now
19 Sep 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
04 Sep 2019 insolvency Liquidation In Administration Proposals 44 Buy now
19 Aug 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Feb 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2018 accounts Annual Accounts 24 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 officers Appointment of corporate secretary (Ec3 Legal Llp) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Mervyn George Clarke) 1 Buy now
06 Oct 2017 officers Termination of appointment of secretary (Baker Clarke Partnership) 1 Buy now
21 Aug 2017 capital Return of Allotment of shares 3 Buy now
31 Jul 2017 capital Return of Allotment of shares 3 Buy now
31 Jul 2017 capital Return of Allotment of shares 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 May 2017 capital Return of Allotment of shares 3 Buy now
28 Apr 2017 resolution Resolution 1 Buy now
17 Mar 2017 capital Return of Allotment of shares 3 Buy now
16 Mar 2017 officers Appointment of director (Mr Mohammed Haneefa Shareef Rehuman) 2 Buy now
16 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2016 officers Appointment of director (Mr Patrick Declan Burke) 2 Buy now
07 Jun 2016 officers Termination of appointment of director (Bruno Benetti) 1 Buy now
26 May 2016 annual-return Annual Return 10 Buy now
08 May 2016 accounts Annual Accounts 19 Buy now
29 Apr 2016 officers Termination of appointment of director (Hani Salem) 1 Buy now
10 Feb 2016 officers Appointment of director (Abdulrahman Ahmad Mohamed Falaknaz) 2 Buy now
12 May 2015 accounts Annual Accounts 19 Buy now
29 Apr 2015 annual-return Annual Return 11 Buy now
29 Apr 2015 officers Change of particulars for director (Mr. Hany Salem) 2 Buy now
22 Apr 2015 officers Appointment of director (Mr Wolfgang Heinl) 2 Buy now
18 Aug 2014 annual-return Annual Return 10 Buy now
11 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Mar 2014 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
20 Mar 2014 auditors Auditors Report 2 Buy now
20 Mar 2014 incorporation Re Registration Memorandum Articles 5 Buy now
20 Mar 2014 accounts Accounts Balance Sheet 17 Buy now
20 Mar 2014 auditors Auditors Statement 1 Buy now
20 Mar 2014 resolution Resolution 1 Buy now
20 Mar 2014 change-of-name Reregistration Private To Public Company 5 Buy now
10 Mar 2014 accounts Annual Accounts 19 Buy now
19 Feb 2014 officers Appointment of director (Mr Mervyn George Clarke) 2 Buy now
12 Jan 2014 annual-return Annual Return 10 Buy now
02 Sep 2013 accounts Annual Accounts 22 Buy now
16 Apr 2013 capital Return of Allotment of shares 5 Buy now
05 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Dec 2012 annual-return Annual Return 7 Buy now
05 Dec 2012 officers Appointment of corporate secretary (Baker Clarke Partnership) 2 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Axholme Secretaries Limited) 1 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 officers Appointment of director (Mr. Hany Salem) 2 Buy now
21 Nov 2012 officers Appointment of director (Mr. Bruno Benetti) 2 Buy now
21 Nov 2012 officers Appointment of director (Professor Riccardo Maggiora) 2 Buy now
12 Nov 2012 capital Return of Allotment of shares 4 Buy now
09 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 capital Return of Allotment of shares 4 Buy now
21 Mar 2011 resolution Resolution 1 Buy now
16 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2011 resolution Resolution 2 Buy now
11 Mar 2011 resolution Resolution 1 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Russell Dolman) 2 Buy now
17 Feb 2011 officers Change of particulars for corporate secretary (Axholms Secretarial Limited) 3 Buy now
10 Feb 2011 officers Appointment of corporate secretary (040211Axholms Secretarial Limited) 2 Buy now
31 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jan 2011 capital Return of Allotment of shares 4 Buy now
19 Jan 2011 capital Return of Allotment of shares 5 Buy now
19 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Nov 2010 capital Notice of cancellation of shares 4 Buy now
12 Nov 2010 capital Return of Allotment of shares 4 Buy now
12 Nov 2010 resolution Resolution 1 Buy now
05 Nov 2010 incorporation Incorporation Company 15 Buy now