PLATFORM SECURITIES SERVICES LIMITED
Company number 05289974
- Company Overview for PLATFORM SECURITIES SERVICES LIMITED (05289974)
- Filing history for PLATFORM SECURITIES SERVICES LIMITED (05289974)
- People for PLATFORM SECURITIES SERVICES LIMITED (05289974)
- More for PLATFORM SECURITIES SERVICES LIMITED (05289974)
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) |
---|---|---|---|
13 Sep 2010 | TM01 | Termination of appointment of Angus Rigby as a director | |
13 Sep 2010 | AP01 | Appointment of Paul Charles Whitehead as a director | |
03 Aug 2010 | AA | Full accounts made up to 31 October 2009 | |
19 Jul 2010 | TM01 | Termination of appointment of Angus Macdonald as a director | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 6 May 2010
|
|
19 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr Angus Macdonald on 14 December 2009 | |
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
09 Dec 2009 | AP01 | Appointment of Philip Anthony Ireland as a director | |
09 Dec 2009 | AP01 | Appointment of Jason Mark Robinson as a director | |
09 Dec 2009 | AP01 | Appointment of Angus Michael Rigby as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Gary Kenny as a director | |
09 Dec 2009 | TM01 | Termination of appointment of John Blackman as a director | |
09 Dec 2009 | AP01 | Appointment of Caroline Jane Bradley as a director | |
27 Nov 2009 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 | |
26 Nov 2009 | TM02 | Termination of appointment of Ian Welch as a secretary | |
26 Nov 2009 | AP03 | Appointment of Jeffrey Lader as a secretary | |
30 Oct 2009 | CERTNM |
Company name changed omx securities LIMITED\certificate issued on 30/10/09
|
|
30 Oct 2009 | CONNOT | Change of name notice | |
30 Oct 2009 | AD01 | Registered office address changed from Canterbury House 85 Newhall Street Birmingham B3 1LH on 30 October 2009 | |
04 Mar 2009 | 288b | Appointment terminated director per carlsson | |
03 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
20 Aug 2008 | AA | Full accounts made up to 30 April 2008 | |
25 Jan 2008 | 288c | Director's particulars changed |