MOLY-COP FINANCE UK LIMITED

09046130
5 CHURCHILL PLACE 10TH FLOOR LONDON ENGLAND E14 5HU

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
17 May 2024 officers Change of particulars for director (Mr Christopher Alan Harrison) 2 Buy now
08 Apr 2024 accounts Annual Accounts 21 Buy now
05 Dec 2023 officers Change of particulars for director (Lance Joseph Dawber) 2 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2023 capital Statement of capital (Section 108) 3 Buy now
19 Jun 2023 resolution Resolution 3 Buy now
19 Jun 2023 insolvency Solvency Statement dated 12/06/23 2 Buy now
19 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 23 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2022 accounts Annual Accounts 21 Buy now
11 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
11 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
11 Feb 2022 insolvency Solvency Statement dated 09/02/22 3 Buy now
11 Feb 2022 resolution Resolution 2 Buy now
07 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
07 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
07 Sep 2021 insolvency Solvency Statement dated 06/09/21 3 Buy now
07 Sep 2021 resolution Resolution 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 22 Buy now
26 Feb 2021 officers Change of particulars for director (Lance Joseph Dawber) 2 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 21 Buy now
02 Jul 2019 accounts Annual Accounts 22 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
28 Mar 2019 insolvency Solvency Statement dated 27/03/19 3 Buy now
28 Mar 2019 resolution Resolution 2 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 accounts Annual Accounts 19 Buy now
03 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
03 Apr 2018 insolvency Solvency Statement dated 21/03/18 1 Buy now
03 Apr 2018 resolution Resolution 1 Buy now
22 Mar 2018 officers Termination of appointment of director (John Thomas Barbagallo) 1 Buy now
07 Feb 2018 officers Appointment of director (Mr Glenn Allan Miller) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Martin John Meulendyke) 1 Buy now
22 Nov 2017 officers Change of particulars for director (Lance Joseph Dawber) 2 Buy now
30 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
30 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
30 Oct 2017 insolvency Solvency Statement dated 27/10/17 4 Buy now
30 Oct 2017 resolution Resolution 2 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2017 officers Change of particulars for director (Lance Joseph Dawber) 2 Buy now
15 Aug 2017 officers Change of particulars for director (John Thomas Barbagallo) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
18 Apr 2016 accounts Annual Accounts 18 Buy now
13 Apr 2016 officers Change of particulars for director (Lance Joseph Dawber) 2 Buy now
13 Apr 2016 officers Change of particulars for director (John Thomas Barbagallo) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Robert Canvin Bakewell) 1 Buy now
24 Sep 2015 capital Return of Allotment of shares 3 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
28 Apr 2015 accounts Annual Accounts 14 Buy now
17 Dec 2014 officers Appointment of director (John Thomas Barbagallo) 2 Buy now
17 Dec 2014 officers Appointment of director (Lance Joseph Dawber) 2 Buy now
29 May 2014 officers Termination of appointment of director (John Barbagallo) 1 Buy now
29 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 May 2014 incorporation Incorporation Company 45 Buy now