ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED
Company number 02685740
- Company Overview for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- Filing history for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- People for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- Charges for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- More for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
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) |
---|---|---|---|
11 Mar 2013 | AP04 | Appointment of Newhaven Limited as a secretary | |
11 Mar 2013 | AD01 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 11 March 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary | |
27 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
29 Jan 2013 | CH02 | Director's details changed for Anglo Chinese Holdings Limited on 26 November 2012 | |
12 Nov 2012 | AA | Accounts for a small company made up to 30 September 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a small company made up to 30 September 2011 | |
06 Sep 2011 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
06 Sep 2011 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary | |
21 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Patrick Ralph Johnson on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Patrick Ralph Johnson on 1 February 2011 | |
24 Nov 2010 | AA | Accounts for a small company made up to 30 September 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Dennis George Desmond Cassidy on 10 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Patrick Ralph Johnson on 10 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Stephen Edward Clark on 10 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Christopher John Howe on 10 February 2010 | |
26 Feb 2010 | CH02 | Director's details changed for Anglo Chinese & Associates Limited on 10 February 2010 | |
26 Feb 2010 | CH02 | Director's details changed for Anglo Chinese Holdings Limited on 10 February 2010 | |
26 Feb 2010 | CH04 | Secretary's details changed for Rb Secretariat Limited on 10 December 2009 | |
11 Feb 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
11 Nov 2009 | MISC | Section 519 | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from, beaufort house, tenth floor, 15 st. Botolph street, london, EC3A 7EE |