MOURANT PROCESS AGENT (UK) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Statement of capital on 2022-10-26

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

04/04/224 April 2022 Director's details changed for Mr Edward Michael Fletcher on 2022-04-01

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PENDER WISBEY / 10/08/2019

View Document

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMIE PENDER WISBEY

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS DUGGAN / 29/10/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR RINALDO ENRICO MARCOZ

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE EVANS

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANATHAN DAVID RIGBY

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR RINALDO MARCOZ

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

01/11/181 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 6TH FLOOR 125 OLD BROAD STREET OLD BROAD STREET LONDON EC2N 1AR

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

01/05/181 May 2018 COMPANY NAME CHANGED MOURANT OZANNES PROCESS AGENT (UK) LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 COMPANY NAME CHANGED MOURANT OZANNES CORPORATE SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JIM EDMONDSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JIM EDMONDSON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY LISA BIDDLECOMBE

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS CAROLINE LYETTE EVANS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN O'MEARA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PICHLER

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED ROBERT NICHOLAS DUGGAN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FELTON

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PICHLER / 10/10/2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED EDWARD FLETCHER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/1227 September 2012 CURRSHO FROM 30/09/2013 TO 31/01/2013

View Document


More Company Information