- Company Overview for COWEN INTERNATIONAL TRADING LIMITED (05203862)
- Filing history for COWEN INTERNATIONAL TRADING LIMITED (05203862)
- People for COWEN INTERNATIONAL TRADING LIMITED (05203862)
- Insolvency for COWEN INTERNATIONAL TRADING LIMITED (05203862)
- More for COWEN INTERNATIONAL TRADING LIMITED (05203862)
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) |
---|---|---|---|
08 Aug 2011 | AA03 | Resignation of an auditor | |
27 Jul 2011 | AUD | Auditor's resignation | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
28 Oct 2010 | AP01 | Appointment of Mr Michael Labranche as a director | |
28 Oct 2010 | CH01 | Director's details changed for William Joseph Burke Iii on 15 August 2010 | |
27 Oct 2010 | TM01 | Termination of appointment of Ross Moore as a director | |
27 Oct 2010 | CH01 | Director's details changed for Christopher William Faulls on 15 August 2010 | |
17 May 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Feb 2010 | AD01 | Registered office address changed from 4 Broadgate 2nd Floor London EC2M 2QY on 16 February 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Oct 2009 | 288c | Director's Change of Particulars / ross moore / 30/09/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 23; Street was: apartment 23, now: hillcrest park road; Area was: hillcrest park road, now: | |
01 Oct 2009 | 363a | Return made up to 15/08/09; full list of members | |
28 Apr 2009 | MISC | Section 519 | |
06 Mar 2009 | 363a | Return made up to 15/08/08; full list of members | |
06 Mar 2009 | 288a | Director appointed christopher william faulls | |
05 Mar 2009 | 288c | Secretary's Change of Particulars / stephen gray / 01/01/2008 / Nationality was: american, now: other; HouseName/Number was: , now: 300; Street was: 200 east 94TH street,, now: mill hill road; Area was: apartment 2818, now: ; Post Town was: new york, now: southport; Region was: ny 10128, now: ct; Post Code was: , now: 06890; Occupation was: general | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from 21 holborn viaduct london EC1A 2DY | |
07 May 2008 | 288b | Appointment Terminated Director kevin lee | |
03 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Feb 2008 | 88(2)R | Ad 16/01/08--------- £ si 5000000@1=5000000 £ ic 7723886/12723886 | |
01 Feb 2008 | 123 | £ nc 10000000/100000000 16/01/08 |