- Company Overview for CANACCORD GENUITY LIMITED (01774003)
- Filing history for CANACCORD GENUITY LIMITED (01774003)
- People for CANACCORD GENUITY LIMITED (01774003)
- Charges for CANACCORD GENUITY LIMITED (01774003)
- More for CANACCORD GENUITY LIMITED (01774003)
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) |
---|---|---|---|
12 Jun 2008 | 288c | Director's change of particulars / joel plasco / 20/12/2007 | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from 9TH floor 88 wood street london EC2V 7QR | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
31 Mar 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Feb 2008 | 288a | New director appointed | |
13 Dec 2007 | 288b | Secretary resigned | |
13 Dec 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 288b | Director resigned | |
30 Oct 2007 | 403b | Declaration of mortgage charge released/ceased | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
23 Sep 2007 | 288b | Director resigned | |
06 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Jul 2007 | 363a | Return made up to 01/06/07; full list of members | |
26 Jun 2007 | 288a | New director appointed | |
20 Jun 2007 | 288b | Director resigned | |
20 Jun 2007 | 288b | Secretary resigned | |
20 Jun 2007 | 288a | New director appointed | |
20 Jun 2007 | 288b | Director resigned | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288c | Director's particulars changed | |
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2007 | 88(2)R | Ad 15/12/06--------- £ si 20000000@1=20000000 £ ic 20820225/40820225 | |
23 Jan 2007 | 123 | Nc inc already adjusted 15/12/06 |