STATE STREET SERVICES (UK) LIMITED
Company number 05687219
- Company Overview for STATE STREET SERVICES (UK) LIMITED (05687219)
- Filing history for STATE STREET SERVICES (UK) LIMITED (05687219)
- People for STATE STREET SERVICES (UK) LIMITED (05687219)
- More for STATE STREET SERVICES (UK) LIMITED (05687219)
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) |
---|---|---|---|
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
10 May 2013 | TM01 |
Termination of appointment of Ahsan Iqbal as a director
|
|
10 May 2013 | AP01 | Appointment of Miss Marisa Joanne Warren as a director | |
06 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Oct 2012 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 22 October 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
31 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
27 Jan 2012 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | TM01 | Termination of appointment of Ainun Ayub as a director | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
10 Jan 2011 | MISC | Section 519 | |
13 Sep 2010 | AUD | Auditor's resignation | |
14 Jun 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 | |
02 Jun 2010 | CERTNM |
Company name changed mourant services (london) LIMITED\certificate issued on 02/06/10
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
01 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
27 May 2010 | AP01 | Appointment of Mr Steven Antony Scally as a director | |
27 May 2010 | AP01 | Appointment of Ms Ainun Ayub as a director |