- Company Overview for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- Filing history for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- People for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- Charges for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- More for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
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) |
---|---|---|---|
02 Jul 2012 | TM01 | Termination of appointment of Anselm Fonseca as a director | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Henry Morton Miller Jr on 1 May 2012 | |
12 Apr 2012 | AP01 | Appointment of Henry Morton Miller Jr as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Didier Neyrat as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Richard Obetz as a director | |
11 Jan 2012 | AP01 | Appointment of Jeffrey Wayne Wallis as a director | |
11 Jan 2012 | AP01 | Appointment of Martin Robert Boyd as a director | |
11 Jan 2012 | AP01 | Appointment of Anselm Joseph Paul Fonseca as a director | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Dean Barry Gluyas on 1 May 2010 | |
23 Mar 2011 | AP01 | Appointment of Richard James Obetz as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Eric Erickson as a director | |
30 Dec 2010 | AD01 | Registered office address changed from 25 Canada Square London E14 5LQ on 30 December 2010 | |
22 Dec 2010 | MISC |
Statement of fact
|
|
22 Dec 2010 | CERTNM |
Company name changed sungard consulting services (uk) LIMITED\certificate issued on 22/12/10
|
|
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Eric George Erickson on 1 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Dean Barry Gluyas on 1 May 2010 |