- Company Overview for CIBC WORLD MARKETS INC (FC005851)
- Filing history for CIBC WORLD MARKETS INC (FC005851)
- People for CIBC WORLD MARKETS INC (FC005851)
- Charges for CIBC WORLD MARKETS INC (FC005851)
- UK establishments for CIBC WORLD MARKETS INC (FC005851)
- More for CIBC WORLD MARKETS INC (FC005851)
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) |
---|---|---|---|
11 Jul 2011 | OSDS01 | Closure of UK establishment(s) BR000300 and overseas company FC005851 on 4 July 2011 | |
18 Oct 2002 | 403b | Declaration of mortgage charge released/ceased | |
25 Oct 2001 | 403b | Declaration of mortgage charge released/ceased | |
28 Feb 2000 | BR6 | BR000300 par terminated 23/02/00 ian letchford | |
28 Feb 2000 | BR6 | BR000300 par terminated 23/02/00 simon ellen | |
28 Feb 2000 | BR6 | BR000300 par terminated 23/02/00 leslie peck | |
28 Feb 2000 | BR6 | BR000300 par terminated 23/02/00 graham cohen | |
28 Feb 2000 | BR6 | BR000300 par appointed 23/02/00 peter anthony letley 24 princedale streeet london W11 4NJ | |
28 Feb 2000 | BR6 |
BR000300 par terminated 23/02/00 ronald lalonde
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR000300 par terminated 23/02/00 ronald lalonde |
28 Feb 2000 | BR6 | BR000300 par appointed 23/02/00 david richard austin 5 widford hill widford ware hertfordshire SG12 8SW | |
28 Feb 2000 | BR6 |
BR000300 par terminated 23/02/00 andrew rose
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR000300 par terminated 23/02/00 andrew rose |
28 Feb 2000 | BR6 | BR000300 par appointed 23/02/00 mark jeffrey preston birchfield, eriswell road burwood park walton on thames surrey KT12 5DG | |
28 Feb 2000 | BR6 |
BR000300 par terminated 23/02/00 gillian denham
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBR000300 par terminated 23/02/00 gillian denham |
30 Dec 1999 | AA | Full accounts made up to 31 October 1999 | |
10 May 1999 | BR5 | BR000300 name change 03/05/99 cibc wood gundy securities inc | |
10 May 1999 | BR3 | Change of name 03/05/99 cibc woo | |
14 Jan 1999 | AA | Full group accounts made up to 31 October 1998 | |
10 Feb 1998 | AA | Full accounts made up to 31 October 1997 | |
04 Apr 1997 | AA | Full accounts made up to 31 October 1996 | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 ian letchford orchard cottage the conduit white hill bletchley surrey RH1 4QU | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 simon ellen 47 ennerdale road richmond surrey TW9 2DN | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 lesle peck paumanok 12 kingsmead avenue wocrcester park surrey KT4 8XB | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 graham cohen 48 melody road wandsworth london SW18 2QF | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 gillian denham 42 ferncroft avenue hampstead london NW3 7PE | |
02 May 1996 | BR6 | BR000300 par appointed 15/04/96 ronald lalonde 8 wellington square london SW3 4NJ |