Advanced company searchLink opens in new window

BNY MELLON DIRECTORATE SERVICES LIMITED

Company number 05347441

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)
10 Jul 2008 363a Return made up to 31/01/08; full list of members
18 Jun 2008 190 Location of debenture register
18 Jun 2008 288c Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
18 Jun 2008 287 Registered office changed on 18/06/2008 from 160 queen victoria street london EC4V 4LA
18 Jun 2008 353 Location of register of members
20 Mar 2008 288b Appointment terminated director clifford morris
26 Nov 2007 288a New director appointed
22 Nov 2007 288b Director resigned
26 Sep 2007 287 Registered office changed on 26/09/07 from: one canada square london E14 5AL
30 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
01 Feb 2007 363a Return made up to 31/01/07; full list of members
12 Jan 2007 288b Director resigned
10 Dec 2006 288a New director appointed
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
07 Feb 2006 363a Return made up to 31/01/06; full list of members
03 Jan 2006 MEM/ARTS Memorandum and Articles of Association
03 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2005 288a New director appointed
21 Oct 2005 CERTNM Company name changed lynch, jones & ryan LIMITED\certificate issued on 21/10/05
19 Sep 2005 288a New director appointed
19 Sep 2005 288a New director appointed
09 Sep 2005 288b Secretary resigned