Advanced company searchLink opens in new window

BANK OF AMERICA (GSS) LIMITED

Company number 05277679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2012 AP04 Appointment of Merrill Lynch Corporate Services Limited as a secretary
25 Sep 2012 TM02 Termination of appointment of Helene Li as a secretary
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
12 Oct 2011 AP01 Appointment of Downey Morgan as a director
11 Oct 2011 AP01 Appointment of Julie Silvia Nathalie Briand as a director
06 Oct 2011 TM01 Termination of appointment of Jonathon Spitznagel as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Jonathon Spitznagel as a director
19 Jan 2011 AP01 Appointment of Chad Lee Burge as a director
13 Jan 2011 TM01 Termination of appointment of Jacqui Kirk as a director
13 Jan 2011 TM01 Termination of appointment of Tom Cubitt as a director
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 499,902
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AP01 Appointment of Tom Cubitt as a director
23 Jun 2010 TM01 Termination of appointment of Peter Chepulis as a director
14 Jun 2010 TM01 Termination of appointment of Michael Tolentino as a director
09 Jun 2010 CH01 Director's details changed for Jacqui Tate on 7 June 2010
13 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
23 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2010 AP01 Appointment of Peter Jhon Chepulis as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 CERTNM Company name changed lasalle gts (uk) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-12
03 Nov 2009 NM06 Change of name with request to seek comments from relevant body
03 Nov 2009 CONNOT Change of name notice