M & G RED EMPLOYEE FEEDER GP LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT SPEIRS

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O BURNESS PAULL LLP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

10/12/1810 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT SPEIRS / 02/08/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR GRANT ROBERT SPEIRS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

29/12/1529 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KLEINWORT BENSON (CHANNEL ISLANDS) FUNDS SERVICES LIMITED / 16/10/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY M&G MANAGEMENT SERVICES LIMITED

View Document

08/01/138 January 2013 CORPORATE SECRETARY APPOINTED KLEINWORT BENSON (CHANNEL ISLANDS) FUNDS SERVICES LIMITED

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ADOPT ARTICLES 05/09/2011

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR SIMON PILCHER

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR JOHN SHIPLEY BARAKAT

View Document

15/12/0915 December 2009 CHANGE OF NAME 09/12/2009

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED M&G RED SLP EMPLOYEE FEEDER LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

11/12/0911 December 2009 CHANGE OF NAME 09/12/2009

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information