- Company Overview for MACQUARIE SECURITIES (UK) LIMITED (07283920)
- Filing history for MACQUARIE SECURITIES (UK) LIMITED (07283920)
- People for MACQUARIE SECURITIES (UK) LIMITED (07283920)
- More for MACQUARIE SECURITIES (UK) LIMITED (07283920)
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
|
|
12 Dec 2012 | CAP-SS | Solvency Statement dated 06/12/12 | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
14 Jun 2010 | NEWINC | Incorporation |