- Company Overview for JEFFERIES INTERNATIONAL LIMITED (01978621)
- Filing history for JEFFERIES INTERNATIONAL LIMITED (01978621)
- People for JEFFERIES INTERNATIONAL LIMITED (01978621)
- Charges for JEFFERIES INTERNATIONAL LIMITED (01978621)
- More for JEFFERIES INTERNATIONAL LIMITED (01978621)
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) |
---|---|---|---|
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 13 October 2009
|
|
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 3 May 1986
|
|
23 Jun 2011 | AP03 | Appointment of Ms Nicola Mary Hardy as a secretary | |
17 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
13 Apr 2011 | TM02 | Termination of appointment of Purity Kinoti as a secretary | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
08 Apr 2011 | AA | Full accounts made up to 30 November 2010 | |
21 Dec 2010 | TM01 | Termination of appointment of Peregrine Broadbent as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Lloyd Feller as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Peregrine Broadbent as a director | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 20 September 2010
|
|
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
28 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
28 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 November 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Feb 2010 | AP01 | Appointment of Mr Timothy Gwynne Barker as a director |