- Company Overview for BNP CAPITAL MARKETS LIMITED (02066487)
- Filing history for BNP CAPITAL MARKETS LIMITED (02066487)
- People for BNP CAPITAL MARKETS LIMITED (02066487)
- Charges for BNP CAPITAL MARKETS LIMITED (02066487)
- Insolvency for BNP CAPITAL MARKETS LIMITED (02066487)
- More for BNP CAPITAL MARKETS LIMITED (02066487)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2013 | |
10 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
10 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2012 | |
06 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
05 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2011 | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2011 | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments | |
23 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 | |
05 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2010 | |
05 Feb 2009 | 4.70 | Declaration of solvency | |
05 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 10 harewood avenue london NW1 6AA | |
30 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2008 | 288a | Director appointed mrs hannah beswick dickinson | |
24 Oct 2008 | 288b | Appointment Terminated Director adrian bennett | |
02 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
15 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
08 Apr 2008 | 288c | Director's Change of Particulars / neville brick / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 43 jade close, now: gravel hill; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: E16 3TY, now: KT22 7HG | |
07 Nov 2007 | 288a | New secretary appointed |