MACQUARIE (UK) GROUP SERVICES LIMITED
Company number 06287793
- Company Overview for MACQUARIE (UK) GROUP SERVICES LIMITED (06287793)
- Filing history for MACQUARIE (UK) GROUP SERVICES LIMITED (06287793)
- People for MACQUARIE (UK) GROUP SERVICES LIMITED (06287793)
- More for MACQUARIE (UK) GROUP SERVICES LIMITED (06287793)
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) |
---|---|---|---|
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AP01 | Appointment of Justin Alexander Tang as a director | |
19 Dec 2013 | TM01 | Termination of appointment of David Sumner as a director | |
04 Jun 2013 | AP03 | Appointment of Helen Louise Everitt as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Emily Doornenbal as a secretary | |
17 May 2013 | TM02 | Termination of appointment of James Greenfield as a secretary | |
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Matthew Gummer as a director | |
12 Feb 2013 | AP01 | Appointment of David Joslin Anthony Sumner as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Robert Tallentire as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Anthony Lewis as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Robert Michael Alan Thompson on 25 July 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Kaneran Mudeliar as a director | |
11 Jun 2012 | AP01 | Appointment of Robert Michael Alan Thompson as a director | |
16 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Sep 2011 | AP01 | Appointment of Kaneran Mudeliar as a director | |
23 Sep 2011 | TM02 | Termination of appointment of Dominic Tan as a secretary | |
23 Sep 2011 | AP03 | Appointment of Emily Jane Doornenbal as a secretary | |
16 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
10 Dec 2010 | TM01 | Termination of appointment of Andrew Hunter as a director | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | SH02 |
Statement of capital on 9 July 2010
|