- Company Overview for TAIB SECURITIES LIMITED (01915521)
- Filing history for TAIB SECURITIES LIMITED (01915521)
- People for TAIB SECURITIES LIMITED (01915521)
- Insolvency for TAIB SECURITIES LIMITED (01915521)
- More for TAIB SECURITIES LIMITED (01915521)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 | |
08 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | 4.70 | Declaration of solvency | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | TM01 | Termination of appointment of Hesham Sanad as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Nader Alnajjar as a director | |
23 May 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
07 Jun 2012 | AP01 | Appointment of Mr Bharath Ramanatha Seturaman as a director | |
08 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Alister John Bryan Davis as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Hesham Abbas Mansoor Sanad as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Nader Jasim Mohamed Ali Alnajjar as a director | |
05 Apr 2012 | AD02 | Register inspection address has been changed from 10 Orange Street London WC2H 7DQ | |
05 Apr 2012 | TM01 | Termination of appointment of Syed Husain as a director | |
05 Apr 2012 | TM02 | Termination of appointment of St James's Services Limited as a secretary | |
02 Feb 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 | |
19 May 2011 | AP01 | Appointment of Syed Khurshid Husain as a director | |
16 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
02 Feb 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Oct 2010 | AP01 | Appointment of Alister John Bryan Davis as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Christopher Taylor as a director |