Advanced company searchLink opens in new window

MACQUARIE SECURITIES (UK) LIMITED

Company number 07283920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
12 Dec 2012 SH20 Statement by Directors
12 Dec 2012 SH19 Statement of capital on 12 December 2012
  • GBP 1
12 Dec 2012 CAP-SS Solvency Statement dated 06/12/12
12 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2012 AP01 Appointment of Mr James Graham Cunningham as a director on 22 November 2012
31 Oct 2012 TM01 Termination of appointment of Richard Mills as a director on 22 September 2012
23 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
25 Aug 2011 AP01 Appointment of Mr Mark Richard Phipps as a director
25 Aug 2011 TM01 Termination of appointment of Roger Cohen as a director
19 Jul 2011 AA Full accounts made up to 31 March 2011
18 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 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
09 Dec 2010 TM01 Termination of appointment of Robert Frost as a director
08 Oct 2010 AP01 Appointment of Mr Richard Mills as a director
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 250,000,001
08 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
14 Jun 2010 NEWINC Incorporation