- Company Overview for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
- Filing history for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
- People for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
- Charges for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
- Insolvency for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
- More for COMMERZBANK SECURITIES NOMINEES LIMITED (02144157)
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) |
---|---|---|---|
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 May 2012 | AP01 | Appointment of Anthony David Levy as a director | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Andre Kolb on 1 December 2011 | |
25 Apr 2012 | AP01 | Appointment of Andre Kolb as a director | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Mar 2012 | AP01 | Appointment of Shelley Anne Coleman as a director | |
05 Jan 2012 | AP01 | Appointment of Lilli Filip as a director | |
05 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2010 | CERTNM |
Company name changed dresdner kleinwort securities nominees LIMITED\certificate issued on 27/04/10
|
|
27 Apr 2010 | NM06 | Change of name with request to seek comments from relevant body | |
27 Apr 2010 | CONNOT | Change of name notice | |
07 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
18 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Feb 2010 | TM02 | Termination of appointment of Andrew Stevens as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Emily Cates as a director | |
14 Oct 2009 | CH01 | Director's details changed for Michael Robert Crouch-Baker on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Emily Jane Psyche Delia Yonge Cates on 1 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Andrew John Stevens on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for James Cameron Wall on 1 October 2009 |