MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/05/2423 May 2024 Director's details changed for Mr Peter Reginald Stokes on 2024-05-16

View Document

14/03/2414 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

21/12/2321 December 2023 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

21/12/2321 December 2023 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 More London Place London SE1 2AF on 2023-12-16

View Document

16/12/2316 December 2023 Declaration of solvency

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

21/02/2221 February 2022 Cessation of Macquarie Investments (Uk) Limited as a person with significant control on 2022-02-04

View Document

21/02/2221 February 2022 Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-02-04

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Termination of appointment of Julian David Blair Liddy as a director on 2021-11-26

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 28/02/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 29/01/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR GERARD MOON

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/01/141 January 2014 SECRETARY APPOINTED OLIVIA ANN SHEPHERD

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING

View Document

10/06/1310 June 2013 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

26/10/1226 October 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company