- Company Overview for FINANCIAL OBJECTS (UK) LIMITED (03020033)
- Filing history for FINANCIAL OBJECTS (UK) LIMITED (03020033)
- People for FINANCIAL OBJECTS (UK) LIMITED (03020033)
- Charges for FINANCIAL OBJECTS (UK) LIMITED (03020033)
- More for FINANCIAL OBJECTS (UK) LIMITED (03020033)
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) |
---|---|---|---|
13 Nov 2012 | AP01 | Appointment of Mr Desmond James Noctor as a director | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | MISC | Section 519 | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
21 Jun 2011 | AA | Full accounts made up to 31 December 2009 | |
23 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AP03 | Appointment of David George Carruthers as a secretary | |
25 May 2010 | AP01 | Appointment of Constantine Pangalos Christodoulou as a director | |
24 May 2010 | TM02 | Termination of appointment of Andre Klanga as a secretary | |
24 May 2010 | TM01 | Termination of appointment of Bryan Bailey as a director | |
19 May 2010 | TM01 | Termination of appointment of Athena Pappa as a director | |
24 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
13 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
13 May 2009 | AA | Full accounts made up to 31 December 2007 | |
13 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
13 Feb 2009 | 353 | Location of register of members | |
12 Feb 2009 | 190 | Location of debenture register | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD | |
11 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG | |
25 Sep 2008 | 288b | Appointment terminated director david carruthers | |
25 Sep 2008 | 288b | Appointment terminated director abdul peermohamed |