Advanced company searchLink opens in new window

MERRILL LYNCH GILTS HOLDINGS LIMITED

Company number 03386056

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)
11 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009
05 Jan 2010 MEM/ARTS Memorandum and Articles of Association
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2009 AUD Auditor's resignation
04 Dec 2009 AD01 Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009
01 Nov 2009 AA Full accounts made up to 26 December 2008
25 Aug 2009 363a Return made up to 31/07/09; full list of members
17 Aug 2009 288a Director appointed christopher ian reynolds
12 Aug 2009 288a Director appointed trevor caleb martin
04 Aug 2009 288b Appointment terminated director keith pearson
14 Jul 2009 288b Appointment terminated director christopher blizard
20 Aug 2008 363a Return made up to 31/07/08; full list of members
13 Jun 2008 AA Full accounts made up to 28 December 2007
11 Dec 2007 353 Location of register of members
28 Aug 2007 AA Full accounts made up to 29 December 2006
22 Aug 2007 363a Return made up to 31/07/07; full list of members
10 May 2007 353 Location of register of members
27 Apr 2007 288c Director's particulars changed
26 Apr 2007 288c Director's particulars changed
26 Apr 2007 288c Director's particulars changed
08 Jan 2007 88(2)R Ad 25/10/06--------- £ si 1999998@1=1999998 £ ic 25000002/27000000
01 Nov 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 363a Return made up to 31/07/06; full list of members
09 Aug 2006 288c Director's particulars changed