- Company Overview for CABOT INVESTMENTS (LONDON) (FC021398)
- Filing history for CABOT INVESTMENTS (LONDON) (FC021398)
- People for CABOT INVESTMENTS (LONDON) (FC021398)
- Insolvency for CABOT INVESTMENTS (LONDON) (FC021398)
- UK establishments for CABOT INVESTMENTS (LONDON) (FC021398)
- More for CABOT INVESTMENTS (LONDON) (FC021398)
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) |
---|---|---|---|
14 Sep 2010 | OSDS01 |
Closure of UK establishment(s) BR013228 and overseas company FC021398 on 20 April 2010
|
|
24 Aug 2010 | OSDS02 |
Termination of overseas company insolvency proceedings
|
|
24 Aug 2010 | OSLQ01 |
Appointment of a liquidator of an overseas company
|
|
24 Aug 2010 | OSLQ03 |
Winding up of an overseas company
|
|
20 Jan 2010 | OSCH02 |
Details changed for an overseas company - C/O Fiona Church, 5 Canada Square, London, E14 5AQ, United Kingdom
|
|
16 Dec 2009 | OSAP03 |
Appointment of Helene Yuk Hing Li as a secretary
|
|
14 Dec 2009 | OSTM02 |
Termination of appointment of Fiona Church as secretary
|
|
11 Nov 2009 | OSCH03 |
Director's details changed for Timothy James Puntan on 19 October 2009
|
|
11 Nov 2009 | OSCH03 |
Director's details changed for David Sean Mcnulty on 19 October 2009
|
|
11 Nov 2009 | OSCH05 |
Secretary's details changed for Fiona Church on 19 October 2009
|
|
04 Nov 2009 | OSCH01 |
Details changed for a UK establishment - BR013228 Address Change C/O fiona church, 5 canada square, london, E14 5AQ, united kingdom,19 October 2009
|
|
10 Feb 2009 | MISC |
692(1)(B)particulars director/ david sean mcnulty
|
|
18 Dec 2008 | FPA |
First pa details changed fiona church 5 canada square london united kingdom E14 5AQ
|
|
18 Dec 2008 | 692(1)(c) |
Pa:res/app
|
|
19 Sep 2008 | AA |
Full accounts made up to 31 December 2007
|
|
25 Feb 2008 | MISC |
6921(B) di resigned timothy young
|
|
28 Sep 2007 | FPA |
First pa details changed mr stephen bernard clowes hartsridge, harts lane south godstone godstone surrey RH9 8LZ
|
|
28 Sep 2007 | 692(1)(c) |
Pa:res/app
|
|
13 Sep 2007 | 692(1)(b) |
Director's particulars changed
|
|
04 Sep 2007 | 692(1)(b) |
Director resigned;new director appointed
|
|
24 Jul 2007 | AA |
Full accounts made up to 31 December 2006
|
|
16 Nov 2006 | AA |
Full accounts made up to 31 December 2005
|
|
18 Oct 2005 | AA |
Full accounts made up to 31 December 2004
|
|
15 Oct 2004 | AA |
Full accounts made up to 31 December 2003
|
|
30 Oct 2003 | AA |
Full accounts made up to 31 December 2002
|