Portfolio Reading Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
M&M PORTFOLIO (READING) LIMITED
M&M RETAIL FUND LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06498733 |
Record last updated |
Thursday, March 31, 2016 6:13:45 PM UTC |
Official Address |
Hasilwood House 60 Bishopsgate London Ec2n4aw
There are 14 companies registered at this street
|
Locality |
Bishopsgate |
Region |
City Of London, England |
Postal Code |
EC2N4AW
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 31, 2016 |
Final meetings
|  |
Notices |
Sep 10, 2015 |
Appointment of liquidators
|  |
Notices |
Sep 10, 2015 |
Resolutions for winding-up
|  |
Notices |
Sep 10, 2015 |
Notices to creditors
|  |
Registry |
Jan 14, 2015 |
Company name change
|  |
Registry |
Jan 14, 2015 |
Change of name certificate
|  |
Registry |
Jan 14, 2015 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 13, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 16, 2014 |
Appointment of a man as Director
|  |
Registry |
Mar 10, 2014 |
Annual return
|  |
Registry |
Mar 7, 2014 |
Appointment of a man as Director
|  |
Registry |
Mar 7, 2014 |
Appointment of a man as Director 6498...
|  |
Registry |
Mar 7, 2014 |
Resignation of one Director
|  |
Registry |
Mar 7, 2014 |
Resignation of one Secretary
|  |
Registry |
Feb 28, 2014 |
Change of registered office address
|  |
Registry |
Nov 28, 2013 |
Appointment of a man as Director
|  |
Registry |
Nov 16, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Nov 16, 2013 |
Statement of satisfaction of a charge / full / charge no 1 6498...
|  |
Registry |
Oct 31, 2013 |
Two appointments: 2 men
|  |
Financials |
Sep 18, 2013 |
Annual accounts
|  |
Registry |
Feb 28, 2013 |
Annual return
|  |
Financials |
Apr 11, 2012 |
Annual accounts
|  |
Registry |
Apr 11, 2012 |
Change of accounting reference date
|  |
Registry |
Apr 11, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 3, 2012 |
Particulars of a mortgage or charge 6498...
|  |
Registry |
Apr 3, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 16, 2012 |
Annual return
|  |
Registry |
Feb 2, 2012 |
Change of name certificate
|  |
Registry |
Feb 2, 2012 |
Company name change
|  |
Registry |
Jan 26, 2012 |
Change of particulars for secretary
|  |
Registry |
Jan 25, 2012 |
Change of registered office address
|  |
Registry |
Jan 25, 2012 |
Change of particulars for director
|  |
Financials |
Nov 22, 2011 |
Annual accounts
|  |
Registry |
Feb 15, 2011 |
Annual return
|  |
Financials |
Nov 22, 2010 |
Annual accounts
|  |
Registry |
Feb 16, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Feb 16, 2010 |
Annual return
|  |
Registry |
Feb 16, 2010 |
Notification of single alternative inspection location
|  |
Financials |
Dec 7, 2009 |
Annual accounts
|  |
Registry |
Mar 25, 2009 |
Annual return
|  |
Registry |
Feb 18, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Feb 12, 2008 |
Resignation of a secretary
|  |
Registry |
Feb 8, 2008 |
Three appointments: a person and 2 men
|  |