- 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) |
---|---|---|---|
01 Jul 2010 | NM03 | Notice confirming satisfaction of the Conditional Resolution for Change of Name | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
07 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
07 May 2010 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 | |
07 May 2010 | TM01 | Termination of appointment of Charles Woolnough as a director | |
07 May 2010 | CH01 | Director's details changed for Jens Erik on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Monique Molenaar-Vader on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Hugh Gordon Shaw on 1 October 2009 | |
07 May 2010 | TM01 | Termination of appointment of Charles Woolnough as a director | |
26 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | AP01 |
Appointment of Charles Norton Woolnough as a director
|
|
26 Mar 2010 | AP01 |
Appointment of Charles Norton Woolnough as a director
|
|
25 Mar 2010 | AP01 | Appointment of Charles Norton Woolnough as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Ruben Van Dam as a director | |
25 Jan 2010 | TM01 | Termination of appointment of David Stockwell as a director | |
01 Jul 2009 | 288c | Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 24/06/2009 / Surname was: fortis intertrust (uk) LIMITED, now: intertrust (uk) LIMITED | |
05 May 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Apr 2009 | 288c | Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 07/04/2009 / HouseName/Number was: , now: 11; Street was: 5 aldermanbury square, now: old jewry; Post Code was: EC2V 7HR, now: EC2R 8DU | |
30 Apr 2009 | 288a | Secretary appointed fortis intertrust (uk) LIMITED | |
30 Apr 2009 | 288b | Appointment Terminated Secretary ashgrove secretaries LIMITED | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 5TH floor 86 jermyn street london SW1Y 6AW | |
26 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
14 Jan 2009 | 288b | Appointment Terminated Director daniel thielemans | |
14 Jan 2009 | 288b | Appointment Terminated Director david ahmad |