RESOLUTION INVESTMENT BANKING LIMITED
Company number 05720474
- Company Overview for RESOLUTION INVESTMENT BANKING LIMITED (05720474)
- Filing history for RESOLUTION INVESTMENT BANKING LIMITED (05720474)
- People for RESOLUTION INVESTMENT BANKING LIMITED (05720474)
- More for RESOLUTION INVESTMENT BANKING LIMITED (05720474)
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 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Geoffrey Levy as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Roger Clifton as a director | |
14 Jan 2013 | TM02 | Termination of appointment of Roger Clifton as a secretary | |
14 Jan 2013 | AP01 | Appointment of Mr Clive Adam Cowdery as a director | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Aug 2011 | AP01 | Appointment of Mr Roger Cheston Clifton as a director | |
19 Aug 2011 | AP03 | Appointment of Mr Roger Cheston Clifton as a secretary | |
19 Aug 2011 | TM02 | Termination of appointment of Simon Mitchley as a secretary | |
19 Aug 2011 | TM01 | Termination of appointment of Simon Mitchley as a director | |
01 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
11 Dec 2009 | CH03 | Secretary's details changed for Simon Colin Mitchley on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Simon Colin Mitchley on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Geoffrey Joseph Levy on 3 December 2009 | |
23 Nov 2009 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 | |
06 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
20 Jan 2009 | 288a | Director and secretary appointed simon colin mitchley | |
20 Jan 2009 | 288b | Appointment terminated secretary trusec LIMITED | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 2 lambs passage london EC1Y 8BB | |
24 Nov 2008 | 288a | Director appointed geoffrey joseph levy |