- Company Overview for BLOOMBERG ELECTRONIC TRADING SERVICES LIMITED (06790569)
- Filing history for BLOOMBERG ELECTRONIC TRADING SERVICES LIMITED (06790569)
- People for BLOOMBERG ELECTRONIC TRADING SERVICES LIMITED (06790569)
- More for BLOOMBERG ELECTRONIC TRADING SERVICES LIMITED (06790569)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2010 | DS01 | Application to strike the company off the register | |
26 Mar 2010 | TM01 | Termination of appointment of Chris Hodder as a director | |
12 Feb 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
05 Nov 2009 | TM02 | Termination of appointment of Wayne Pullin as a secretary | |
07 Apr 2009 | 288a | Secretary appointed wayne pullin | |
07 Apr 2009 | 288a | Director appointed gavin paul miller | |
07 Apr 2009 | 288a | Director appointed robert james friend | |
07 Apr 2009 | 288a | Director appointed benjamin macdonald | |
07 Apr 2009 | 288a | Director appointed chris hodder | |
03 Apr 2009 | 288b | Appointment Terminated Director and Secretary travers smith secretaries LIMITED | |
03 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from 10 snow hill london EC1A 2AL | |
03 Apr 2009 | 288b | Appointment Terminated Director travers smith LIMITED | |
03 Apr 2009 | 288b | Appointment Terminated Director ruth bracken | |
01 Apr 2009 | MA | Memorandum and Articles of Association | |
27 Mar 2009 | CERTNM | Company name changed de facto 1680 LIMITED\certificate issued on 27/03/09 | |
14 Jan 2009 | NEWINC | Incorporation |