Advanced company searchLink opens in new window

STATE STREET GX LIMITED

Company number 03088044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2010 AP01 Appointment of Nicholas Katsikis as a director
17 May 2010 TM01 Termination of appointment of Michael Meroski as a director
22 Jan 2010 AP01 Appointment of Vp Head of Finance Michael Meroski as a director
11 Jan 2010 AA Full accounts made up to 31 December 2008
24 Sep 2009 288a Director appointed michael dahl
20 Sep 2009 MEM/ARTS Memorandum and Articles of Association
17 Sep 2009 CERTNM Company name changed princeton financial systems U.K. LIMITED\certificate issued on 17/09/09
11 Jun 2009 363a Return made up to 10/06/09; full list of members
10 Jun 2009 288c Secretary's change of particulars / michael dahl / 10/06/2009
02 Jan 2009 AA Full accounts made up to 31 December 2007
24 Oct 2007 AA Full accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 07/08/07; full list of members
20 Dec 2006 AA Full accounts made up to 31 December 2005
18 Oct 2006 363a Return made up to 07/08/06; full list of members
18 Sep 2006 AA Full accounts made up to 31 December 2004
27 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
19 Oct 2005 363s Return made up to 07/08/05; full list of members
02 Feb 2005 AA Full accounts made up to 31 December 2003
08 Oct 2004 363s Return made up to 07/08/04; full list of members
31 Dec 2003 288a New director appointed
04 Nov 2003 AA Total exemption full accounts made up to 31 December 2001
04 Nov 2003 AA Full accounts made up to 31 December 2002
19 Aug 2003 363s Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
19 Aug 2003 288a New secretary appointed
23 Dec 2002 AA Full accounts made up to 31 December 2000