- Company Overview for MACQUARIE CAPITAL (UK) LIMITED (06388283)
- Filing history for MACQUARIE CAPITAL (UK) LIMITED (06388283)
- People for MACQUARIE CAPITAL (UK) LIMITED (06388283)
- More for MACQUARIE CAPITAL (UK) LIMITED (06388283)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 May 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
21 Mar 2011 | AD01 | Registered office address changed from Level 25 City Point 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Dec 2010 | TM01 | Termination of appointment of Stephen Mentzines as a director | |
17 Dec 2010 | AP03 | Appointment of Emily Jane Doornenbal as a secretary | |
17 Dec 2010 | TM02 | Termination of appointment of Dominic Tan as a secretary | |
07 Dec 2010 | TM01 | Termination of appointment of Jasper Reid as a director | |
25 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mark Adrian Vorbach on 7 December 2009 | |
05 Dec 2009 | CH03 | Secretary's details changed for James William Greenfield on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Stephen Mentzines on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Robert John Tallentire on 4 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Jasper Timothy Reid on 3 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Dominic Tan on 3 December 2009 | |
07 Aug 2009 | 288c | Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom | |
15 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Jul 2009 | 288a | Secretary appointed dominic tan | |
06 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
23 Jan 2009 | MA | Memorandum and Articles of Association | |
13 Jan 2009 | 288c | Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom | |
09 Jan 2009 | CERTNM | Company name changed macquarie sourcing LIMITED\certificate issued on 12/01/09 |