- Company Overview for BANK OF AMERICA (GSS) LIMITED (05277679)
- Filing history for BANK OF AMERICA (GSS) LIMITED (05277679)
- People for BANK OF AMERICA (GSS) LIMITED (05277679)
- Insolvency for BANK OF AMERICA (GSS) LIMITED (05277679)
- More for BANK OF AMERICA (GSS) LIMITED (05277679)
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) |
---|---|---|---|
25 Sep 2012 | AP04 | Appointment of Merrill Lynch Corporate Services Limited as a secretary | |
25 Sep 2012 | TM02 | Termination of appointment of Helene Li as a secretary | |
18 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
12 Oct 2011 | AP01 | Appointment of Downey Morgan as a director | |
11 Oct 2011 | AP01 | Appointment of Julie Silvia Nathalie Briand as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Jonathon Spitznagel as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Jonathon Spitznagel as a director | |
19 Jan 2011 | AP01 | Appointment of Chad Lee Burge as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Jacqui Kirk as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Tom Cubitt as a director | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jul 2010 | AP01 | Appointment of Tom Cubitt as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Peter Chepulis as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Michael Tolentino as a director | |
09 Jun 2010 | CH01 | Director's details changed for Jacqui Tate on 7 June 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AP01 | Appointment of Peter Jhon Chepulis as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Nov 2009 | CERTNM |
Company name changed lasalle gts (uk) LIMITED\certificate issued on 03/11/09
|
|
03 Nov 2009 | NM06 | Change of name with request to seek comments from relevant body | |
03 Nov 2009 | CONNOT | Change of name notice |