Advanced company searchLink opens in new window

DB MARCASSIN (CAYMAN) HOLDINGS LIMITED

Company number FC027335

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 OSDS02 Termination of overseas company insolvency proceedings
12 Oct 2011 OSTM01 Termination of appointment of Mark Mcgiddy as a director
02 Sep 2010 OSLQ01 Appointment of a liquidator of an overseas company
02 Sep 2010 OSLQ03 Winding up of an overseas company
04 Aug 2009 BR4 Appointment terminated director christopher rough
13 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
12 May 2009 BR4 Director's change of particulars / christopher rough / 11/02/2009 / housename/number was: , now: winchester house 1; street was: 143 thurleigh road, now: great winchester street; post code was: SW12 8TX, now: EC2N 2DB; secure officer was: false, now: true
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
06 Nov 2008 AA Full accounts made up to 31 December 2007
10 Sep 2008 BR3 Ic change 20/02/07
28 Jun 2008 BR6 BR009226 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009226 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
11 Mar 2008 BR4 Appointment terminated, director mark andrew mcgiddy logged form
29 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward
22 Oct 2007 AA Full accounts made up to 31 December 2006
17 Jul 2007 BR4 Dir resigned 29/06/07 vasudeva nicholas shashi
12 Jul 2007 AA Full accounts made up to 31 December 2005
12 Jul 2007 BR3 Change of address 09/06/06 po bo
12 Jul 2007 AA Full accounts made up to 31 December 2004
29 Jun 2007 BR4 Dir resigned 07/06/07 press matthew
25 Jun 2007 225 Accounting reference date shortened from 30/09/06 to 31/12/05
20 Feb 2007 BR1-PAR BR009226 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG
20 Feb 2007 BR1-PAR BR009226 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
20 Feb 2007 BR1-BCH BR009226 registered
20 Feb 2007 BR1 Initial branch registration