Advanced company searchLink opens in new window

STATE STREET BANK AND TRUST COMPANY

Company number FC010828

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)
06 Sep 2010 OSTM01 Termination of appointment of Nannerl Keohane as a director
06 Sep 2010 OSTM01 Termination of appointment of David Spina as a director
06 Sep 2010 OSTM01 Termination of appointment of Bernard Reznicek as a director
06 Sep 2010 OSTM01 Termination of appointment of Dennis Picard as a director
06 Sep 2010 OSTM01 Termination of appointment of David Perini as a director
06 Sep 2010 OSTM01 Termination of appointment of John Kucharski as a director
06 Sep 2010 OSTM01 Termination of appointment of George Kidder as a director
15 Apr 2010 OSAP01 Appointment of a director
15 Apr 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
24 Feb 2010 OSAP01 Appointment of a director
13 Aug 2009 BR3 Change of address 18/05/09\state street house, 225 franklin street, boston, massachusetts 02025 usa, united states
02 Jul 2009 AA Full accounts made up to 31 December 2008
02 Jul 2009 AA Full accounts made up to 31 December 2007
21 Apr 2009 BR5 BR002088 address change 17/04/09\1 royal exchange steps, royal exchange, london, EC3V 3LE
22 Dec 2008 BR2 Altn constitutional doc 17/10/2008
17 Dec 2007 AA Full accounts made up to 31 December 2006
30 Oct 2006 AA Full accounts made up to 31 December 2005