STATE STREET ADMINISTRATION SERVICES (UK) LIMITED
Company number 04092438
- Company Overview for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- Filing history for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- People for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- More for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
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 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
15 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Michael Stokes as a director | |
15 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
11 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 Aug 2011 | TM01 | Termination of appointment of Ainun Ayub as a director | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | MISC | Section 519 | |
05 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2010 | |
13 Sep 2010 | AUD | Auditor's resignation | |
14 Jun 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 | |
02 Jun 2010 | CERTNM |
Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
01 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
25 May 2010 | AP01 | Appointment of a director | |
12 Apr 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Dean Michael Godwin on 1 October 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2009 | |
23 Dec 2009 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
04 Dec 2009 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 |