- Company Overview for ALLIANCE & LEICESTER SHARESAFE LIMITED (03277970)
- Filing history for ALLIANCE & LEICESTER SHARESAFE LIMITED (03277970)
- People for ALLIANCE & LEICESTER SHARESAFE LIMITED (03277970)
- Insolvency for ALLIANCE & LEICESTER SHARESAFE LIMITED (03277970)
- More for ALLIANCE & LEICESTER SHARESAFE LIMITED (03277970)
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) |
---|---|---|---|
16 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2011 | AD01 | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 21 November 2011 | |
21 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2011 | 4.70 | Declaration of solvency | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | CH01 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Scott Linsley as a director on 7 October 2011 | |
29 Sep 2011 | CERTNM |
Company name changed santander uk nominee LIMITED\certificate issued on 29/09/11
|
|
29 Sep 2011 | CONNOT | Change of name notice | |
20 Jun 2011 | CH01 | Director's details changed for David Martin Green on 31 May 2011 | |
10 Jun 2011 | AP01 | Appointment of David Martin Green as a director | |
03 Jun 2011 | CH01 | Director's details changed | |
31 May 2011 | TM01 | Termination of appointment of Richard Hawker as a director | |
31 May 2011 | AP01 | Appointment of Mr Shaun Patrick Coles as a director | |
31 May 2011 | AP01 | Appointment of Scott Linsley as a director | |
31 May 2011 | TM02 | Termination of appointment of Helen Tyrrell as a secretary | |
31 May 2011 | TM01 | Termination of appointment of Timothy Lloyd as a director | |
31 May 2011 | AP04 | Appointment of Abbey National Nominees Limited as a secretary | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Mar 2011 | AD01 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 March 2011 | |
19 Nov 2010 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
|
|
12 Aug 2010 | CH01 | Director's details changed for Timothy Simon Lloyd on 30 October 2009 | |
24 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Apr 2010 | CH03 | Secretary's details changed for Helen Armitage on 20 April 2010 |