MAES ECP NO.1 LIMITED: Filings
Overview
| Company Name | MAES ECP NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02165066 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MAES ECP NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2017 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Bird as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0