- Company Overview for BNY (NOMINEES) LIMITED (01970854)
- Filing history for BNY (NOMINEES) LIMITED (01970854)
- People for BNY (NOMINEES) LIMITED (01970854)
- More for BNY (NOMINEES) LIMITED (01970854)
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) |
---|---|---|---|
27 Nov 2008 | 288a | Director appointed william alec shepherd | |
25 Nov 2008 | 288a | Director appointed gregory g herzog | |
18 Nov 2008 | 288a | Director appointed paul david reilly | |
13 Nov 2008 | 288a | Director appointed yolande bird | |
13 Nov 2008 | 288a | Director appointed andrew john | |
12 Nov 2008 | 288a | Director appointed anna jane burns | |
07 Nov 2008 | 288a | Director appointed mark quarterman | |
06 Nov 2008 | 288a | Director appointed john johnston | |
16 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
08 Apr 2008 | 288b | Appointment terminated director clifford morris | |
21 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: one canada square london E14 5AL | |
27 Jun 2007 | 288a | New director appointed | |
20 Jun 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
10 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
29 Aug 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
06 Feb 2006 | 363a | Return made up to 31/12/05; full list of members | |
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2005 | 288b | Director resigned | |
30 Nov 2005 | 288b | Director resigned | |
25 Nov 2005 | 288a | New director appointed | |
25 Nov 2005 | 288a | New director appointed | |
16 Sep 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
28 Jan 2005 | 363s | Return made up to 31/12/04; full list of members | |
15 Oct 2004 | AA | Accounts for a dormant company made up to 31 December 2003 |