FINANCIAL SERVICES COMPENSATION SCHEME LIMITED
Company number 03943048
- Company Overview for FINANCIAL SERVICES COMPENSATION SCHEME LIMITED (03943048)
- Filing history for FINANCIAL SERVICES COMPENSATION SCHEME LIMITED (03943048)
- People for FINANCIAL SERVICES COMPENSATION SCHEME LIMITED (03943048)
- More for FINANCIAL SERVICES COMPENSATION SCHEME LIMITED (03943048)
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) |
---|---|---|---|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Katherine Mary Eileen Bartlett as a director on 31 August 2015 | |
23 Jun 2015 | AP01 | Appointment of Mark Keith Adams as a director on 1 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Philip Wedgwood Wallace as a director on 31 May 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mrs Margaret Elizabeth Barclay on 7 April 2015 | |
13 Mar 2015 | AR01 | Annual return made up to 3 March 2015 no member list | |
12 Mar 2015 | CH01 | Director's details changed for Mr Lawrence Churchill on 12 March 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Mark Frost Neale on 4 May 2010 | |
04 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Rommel Pereira as a director | |
25 Mar 2014 | AR01 | Annual return made up to 3 March 2014 no member list | |
29 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | AUD | Auditor's resignation | |
10 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of John Taylor as a director | |
22 Mar 2013 | AR01 | Annual return made up to 3 March 2013 no member list | |
11 Feb 2013 | AP01 | Appointment of Charles Mckenna as a director | |
07 Feb 2013 | AP01 | Appointment of Ms Marian Glen as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Rosalind Reston as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Anthony Ashford as a director | |
21 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 7Th Floor Lloyds Chambers 1 Portsoken Street London E1 8BN on 16 July 2012 | |
19 Apr 2012 | AP01 | Appointment of Lawrence Churchill as a director | |
18 Apr 2012 | TM01 | Termination of appointment of David Hall as a director |