- Company Overview for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
- Filing history for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
- People for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
- Charges for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
- Insolvency for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
- More for ABN AMRO FUND SERVICES (UK) LIMITED (01893010)
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) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2013 | |
24 Oct 2013 | AP03 | Appointment of Miss Elizabeth Louise Milner as a secretary on 10 October 2013 | |
10 Oct 2013 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 September 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from 30 Finsbury Square London EC2P 2YU on 30 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 30 October 2012 | |
29 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2012 | 4.70 | Declaration of solvency | |
29 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | TM01 | Termination of appointment of Marinus Adriaan Moolenburgh as a director on 10 September 2012 | |
26 Apr 2012 | AR01 |
Annual return made up to 25 March 2012
Statement of capital on 2012-04-26
|
|
23 May 2011 | TM01 | Termination of appointment of Hugh Shaw as a director | |
23 May 2011 | TM01 | Termination of appointment of Charles Woolnough as a director | |
23 May 2011 | TM01 | Termination of appointment of Monique Molenaar-Vader as a director | |
05 May 2011 | AP01 | Appointment of Ronald Dirksen as a director | |
05 May 2011 | AP01 | Appointment of Marinus Adriaan Moolenburgh as a director | |
05 May 2011 | AP01 | Appointment of Erik Herder as a director | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2010 | TM01 | Termination of appointment of Jens Erik as a director | |
01 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jul 2010 | CERTNM |
Company name changed fortis prime fund solutions uk LIMITED\certificate issued on 01/07/10
|