Company NamePCF Business Finance Limited
Company StatusDissolved
Company Number02036087
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(6 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 02 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed28 May 1993(6 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 1994(7 years, 7 months after company formation)
Appointment Duration24 years, 7 months (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr James William Eyjolfur Finlay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1992)
RoleBanker
Correspondence Address26 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Director NameMr Christopher John Jenkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleSolicitor
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameMr Thomas Joseph Lawlor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1994)
RoleBusiness Executive
Correspondence Address2522 234th Street
Torrance California Ca 90505
America
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameMr George Rosen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1994)
RoleBusiness Executive
Correspondence Address32025 Sea Ridge Circle
Rancho Palo Verdes California Ca90274
America
Director NameMr John Alexander Stephen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Edward Road
Hampton Hill
Middlesex
TW12 1LH
Secretary NameMr Christopher John Jenkins
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameThomas John Motherway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleExecutive
Correspondence Address10482 Broadview Place
Santa Ana
Orange California
92705 Usa
Foreign
Director NameMr Alan Bowman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address1 Pinfold House
Great Heathmead
Haywards Heath
West Sussex
RH16 1FF
Director NameDavid William Lambert Soulsby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressWoodacre The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NamePaul Massey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressTwo Oaks
Eversley Road
Yateley
Hampshire
GU46 7RH
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Contact

Websitewww.pcfg.co.uk
Telephone020 72222426
Telephone regionLondon

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2013
Turnover£1,699,000
Gross Profit£530,000
Net Worth£231,000
Cash£229,000
Current Liabilities£424,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

9 August 2011Delivered on: 19 August 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2005Delivered on: 20 April 2005
Satisfied on: 28 July 2011
Persons entitled: Barclays Bank PLC

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 28 July 2011
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the companys right title and interest in and to the debts and assets purchased under a block discounting agreement. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 28 July 2011
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1999Delivered on: 2 July 1999
Satisfied on: 4 April 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a block discounting agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 December 1994Delivered on: 17 January 1995
Satisfied on: 5 September 1996
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an assignment deed of even date.
Particulars: All right title and interest to and the benefit and remedies that are available to the company in respect of the recoveries. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
13 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 September 2017Satisfaction of charge 6 in full (1 page)
29 September 2017Satisfaction of charge 6 in full (1 page)
9 May 2017Full accounts made up to 30 September 2016 (24 pages)
9 May 2017Full accounts made up to 30 September 2016 (24 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 September 2016Amended full accounts made up to 31 March 2015 (24 pages)
2 September 2016Amended full accounts made up to 31 March 2015 (24 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30,000
(4 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000
(4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000
(4 pages)
5 November 2014Registered office address changed from , Brandon House 180 Borough High Street, London, SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from , Brandon House 180 Borough High Street, London, SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
10 October 2014Full accounts made up to 31 March 2014 (27 pages)
10 October 2014Full accounts made up to 31 March 2014 (27 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 30,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 30,000
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (25 pages)
8 October 2013Full accounts made up to 31 March 2013 (25 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 31 March 2012 (26 pages)
26 November 2012Full accounts made up to 31 March 2012 (26 pages)
14 May 2012Registered office address changed from , 39 Victoria Street, London, SW1H 0EU on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from , 39 Victoria Street, London, SW1H 0EU on 14 May 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2011Company name changed college credit LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
31 May 2011Company name changed college credit LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
3 April 2009Full accounts made up to 31 March 2008 (18 pages)
3 April 2009Full accounts made up to 31 March 2008 (18 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
21 December 2008Location of debenture register (2 pages)
21 December 2008Location of debenture register (2 pages)
21 December 2008Location of register of members (1 page)
21 December 2008Location of register of members (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 November 2008Director appointed zane robert kerse (2 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 May 2007Full accounts made up to 31 December 2005 (13 pages)
11 May 2007Full accounts made up to 31 December 2005 (13 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street, london, SW1P 3RX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street london SW1P 3RX (1 page)
9 August 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (24 pages)
11 July 2003Full accounts made up to 31 December 2002 (24 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Return made up to 30/01/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (13 pages)
5 March 2003Return made up to 30/01/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (13 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 February 2002Return made up to 30/01/02; full list of members (7 pages)
27 February 2002Return made up to 30/01/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (11 pages)
8 August 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 January 1999Company name changed westminster waste management lim ited\certificate issued on 06/01/99 (3 pages)
5 January 1999Company name changed westminster waste management lim ited\certificate issued on 06/01/99 (3 pages)
23 March 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998Full accounts made up to 31 December 1997 (7 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 March 1997Full accounts made up to 31 December 1996 (7 pages)
25 March 1997Full accounts made up to 31 December 1996 (7 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Ad 15/07/96--------- £ si 29000@1=29000 £ ic 30000/59000 (2 pages)
26 July 1996Ad 15/07/96--------- £ si 29000@1=29000 £ ic 30000/59000 (2 pages)
19 July 1996Ad 15/07/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
19 July 1996Ad 15/07/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
28 June 1996Company name changed amc credit corporation LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed amc credit corporation LIMITED\certificate issued on 01/07/96 (2 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1996Full accounts made up to 31 December 1995 (7 pages)
8 March 1996Full accounts made up to 31 December 1995 (7 pages)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page)
21 July 1995Registered office changed on 21/07/95 from: rothschild house, whitgift centre, croydon, CR0 0XB (1 page)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
23 March 1995Company name changed mdfc credit corporation LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed mdfc credit corporation LIMITED\certificate issued on 24/03/95 (4 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)
6 January 1995Memorandum and Articles of Association (9 pages)
6 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(9 pages)
6 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(9 pages)
6 January 1995Memorandum and Articles of Association (9 pages)
10 July 1986Certificate of Incorporation (1 page)
10 July 1986Certificate of Incorporation (1 page)