THEMELEION VI MORTGAGE FINANCE PLC: Filings
Overview
| Company Name | THEMELEION VI MORTGAGE FINANCE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 06727067 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THEMELEION VI MORTGAGE FINANCE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2025 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2023 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2019 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Mark Howard Filer as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sunil Masson as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eileen Marie Hughes as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Jonathan Wynne as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2017 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2011 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Registered office address changed from * C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH* on Aug 10, 2010 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
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