- Company Overview for SS&C FINANCIAL SERVICES LIMITED (03875613)
- Filing history for SS&C FINANCIAL SERVICES LIMITED (03875613)
- People for SS&C FINANCIAL SERVICES LIMITED (03875613)
- Charges for SS&C FINANCIAL SERVICES LIMITED (03875613)
- More for SS&C FINANCIAL SERVICES LIMITED (03875613)
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) |
---|---|---|---|
09 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Ronald Tannenbaum as a director | |
28 Sep 2012 | AP01 | Appointment of Mr Normand Augustin Boulanger as a director | |
28 Sep 2012 | AP01 | Appointment of Mr Patrick John Louis Pedonti as a director | |
28 Sep 2012 | AP01 | Appointment of Mr William Charles Stone as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Ira Roseblum as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Hans Hufschmid as a director | |
13 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
05 Nov 2010 | TM02 | Termination of appointment of Michael Ellis as a secretary | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Ira Roseblum on 23 February 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Mr Michael Christopher Ellis on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Ronald Lee Tannenbaum on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Hans Hufschmid on 23 February 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Ira Roseblum on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Ronald Lee Tannenbaum on 29 October 2009 |