- Company Overview for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
- Filing history for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
- People for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
- Charges for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
- Insolvency for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
- More for BABCOCK & BROWN INVESTMENT MANAGEMENT LIMITED (04071543)
| 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) |
|---|---|---|---|
| 15 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 11 Apr 2011 | AD01 | Registered office address changed from Suit 615 6th Floor 125 Old Broad Street London EC2N 1AR on 11 April 2011 | |
| 18 Mar 2011 | 4.70 | Declaration of solvency | |
| 18 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
| 18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2010 | AR01 |
Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-12-17
|
|
| 13 Dec 2010 | SH02 |
Statement of capital on 18 August 2010
|
|
| 13 Dec 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
| 03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 09 Apr 2010 | AD01 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 | |
| 30 Nov 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
| 23 Sep 2009 | 288b | Appointment Terminated Director mark dunstan | |
| 31 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
| 31 Mar 2009 | 288b | Appointment Terminated Director angus wilson | |
| 09 Mar 2009 | MA | Memorandum and Articles of Association | |
| 21 Dec 2008 | 288c | Director and Secretary's Change of Particulars / neil lewis / 01/12/2008 / | |
| 19 Nov 2008 | 288a | Director appointed angus ross wilson | |
| 17 Nov 2008 | 88(2) | Amending 88(2) | |
| 13 Nov 2008 | 363a | Return made up to 14/09/08; full list of members | |
| 12 Nov 2008 | 288b | Appointment Terminated Director philip mackey | |
| 17 Oct 2008 | 288b | Appointment Terminated Director jeremy barnes | |
| 17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
| 25 Sep 2008 | AA | Full accounts made up to 31 December 2007 |