New York
10019
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 September 2021) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Mr Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brattles Grange Tibbs Court Lane Brenchley Kent TN12 7AJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Sir Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 27 Melbury Road London W14 8AB |
Director Name | Kevin Roger Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | Apartment 10e 271 Central Park West New York Ny 10024 United States |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Christopher Michael Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2005) |
Role | Chief Executive Officer Man In |
Country of Residence | England |
Correspondence Address | 1 Napier Avenue London SW6 3PS |
Director Name | Mr David Alan Browne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 5 43 Clapham Common Northside London SW4 0AA |
Director Name | Mr Stephen Robert Cochrane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Mr Nigel Anthony Bruce Avey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Green Trees Ambleside Epping Essex CM16 4QT |
Director Name | Karel Frederick Harbour |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rostherne Florance Lane, Groombridge Tunbridge Wells Kent TN3 9SH |
Director Name | Simon Patrick Healy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2009) |
Role | Broker |
Correspondence Address | 19 The Chenies Petts Wood Kent BR6 0ED |
Secretary Name | Mr Stephen Robert Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bolton Gardens Teddington Middlesex TW11 9AX |
Secretary Name | Sonia Jane George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2011) |
Role | Secretary |
Correspondence Address | 16 Princes Avenue London N22 7SA |
Director Name | Neil James Hatton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 104 Boss House 2 Boss Street London SE1 2PT |
Director Name | Paul Gardiner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Uk Treasurer |
Correspondence Address | White Cottage Cemetery Lane East Bergholt Suffolk IP7 5DN |
Director Name | Bernard Dan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 309 N. Montclair Avenue Glen Ellyn Illinois 60137 United States |
Director Name | Dame Alison Jane Carnwath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Sidbury Sidmouth Devon EX10 0QR |
Director Name | J Randy MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2011) |
Role | Company Director |
Correspondence Address | 35 Blackpoint Horseshoe Rumson New Jersey 07760 |
Secretary Name | Vicki Kong |
---|---|
Status | Resigned |
Appointed | 28 July 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2010(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7PR |
Director Name | Kemper Cagney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2011(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Oakley Gardens London SW3 5QQ |
Director Name | Bradley Ira Abelow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2011(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Mf Global Holdings Limited Attn: Darya Geetter 142 New York 10019 United States |
Director Name | Mr Richard Warren Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Jacqueline Michelle Giammarco |
---|---|
Status | Resigned |
Appointed | 09 November 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 717 Fifth Avenue 9th Floor New York Ny 10022-8101 |
Secretary Name | Darya Geetter |
---|---|
Status | Resigned |
Appointed | 13 December 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 May 2012) |
Role | Company Director |
Correspondence Address | Mf Global Holdings Limited Attn: Darya Geetter 1350 Avenue Of The Americas, 2nd Floor New York New York Ny 10019 United States |
Website | mfgroupeurope.co.uk |
---|
Registered Address | C/O Mofo Notices Limited City Point One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
272.4m at $0 | Mf Global Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 1988 | Delivered on: 15 June 1988 Satisfied on: 3 February 1994 Persons entitled: Citicorp Banking Corporations Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of an undeminity d/d 2/6/88 and this charge. Particulars: All the chargors right title and interest in or to A. bearer promissory note issued by citicorp investment bank limited floating charge over present and future please see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
---|
4 August 2017 | Full accounts made up to 31 March 2016 (15 pages) |
---|---|
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
18 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
13 July 2015 | Annual return made up to 14 June 2015 no member list Statement of capital on 2015-07-13
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 July 2014 | Director's details changed for Laurie Ferber Podolsky on 14 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Solvency statement dated 26/06/14 (1 page) |
7 July 2014 | Memorandum and Articles of Association (34 pages) |
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement by directors (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 July 2013 | Annual return made up to 14 June 2013 (14 pages) |
5 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 February 2013 | Auditor's resignation (3 pages) |
7 February 2013 | Section 519 (1 page) |
29 January 2013 | Termination of appointment of Henri Steenkamp as a director (2 pages) |
14 December 2012 | Termination of appointment of Bradley Abelow as a director (1 page) |
18 July 2012 | Annual return made up to 31 May 2012 no member list (15 pages) |
6 June 2012 | Appointment of Mofo Secretaries Limited as a secretary (3 pages) |
6 June 2012 | Director's details changed for Henri Steenkamp on 30 April 2012 (3 pages) |
6 June 2012 | Director's details changed for Bradley Ira Abelow on 30 April 2012 (3 pages) |
6 June 2012 | Director's details changed for Laurie Ferber Podolsky on 30 April 2012 (3 pages) |
31 May 2012 | Termination of appointment of Darya Geetter as a secretary (2 pages) |
31 May 2012 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom on 31 May 2012 (2 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Director's details changed for Henri Steenkamp on 13 December 2011 (2 pages) |
21 December 2011 | Appointment of Darya Geetter as a secretary (2 pages) |
21 December 2011 | Director's details changed for Bradley Ira Abelow on 13 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Laurie Ferber Podolsky on 13 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Jacqueline Giammarco as a secretary (1 page) |
23 November 2011 | Appointment of Henri Steenkamp as a director (2 pages) |
23 November 2011 | Appointment of Laurie Ferber Podolsky as a director (2 pages) |
23 November 2011 | Appointment of Jacqueline Michelle Giammarco as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Vicki Kong as a secretary (1 page) |
22 November 2011 | Termination of appointment of Richard Moore as a director (1 page) |
31 October 2011 | Termination of appointment of Kemper Cagney as a director (1 page) |
18 August 2011 | Appointment of Richard Warren Moore as a director (2 pages) |
18 August 2011 | Termination of appointment of Neil Hatton as a director (1 page) |
15 June 2011 | Secretary's details changed for Vicki Kong on 15 June 2011 (1 page) |
10 June 2011 | Termination of appointment of Sonia George as a secretary (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DU on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DU on 9 May 2011 (1 page) |
4 February 2011 | Director's details changed for Bradley Ira Abelow on 20 January 2011 (2 pages) |
4 February 2011 | Appointment of Neil James Hatton as a director (2 pages) |
1 February 2011 | Appointment of Kemper Cagney as a director (2 pages) |
1 February 2011 | Termination of appointment of Charles Pendred as a director (1 page) |
1 February 2011 | Appointment of Bradley Ira Abelow as a director (2 pages) |
1 February 2011 | Termination of appointment of J Randy Macdonald as a director (1 page) |
1 February 2011 | Termination of appointment of David Gelber as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Roseman as a director (1 page) |
1 February 2011 | Termination of appointment of Alison Carnwath as a director (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 November 2010 | Termination of appointment of James Rowsell as a director (1 page) |
25 October 2010 | Appointment of David Gelber as a director (2 pages) |
7 September 2010 | Appointment of Vicki Kong as a secretary (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Termination of appointment of Bernard Dan as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 July 2009 | Director appointed james luya rowsell (2 pages) |
14 July 2009 | Secretary's change of particulars / sonia george / 03/07/2009 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director neil hatton (1 page) |
19 May 2009 | Appointment terminated director john seaman (1 page) |
19 May 2009 | Director appointed alison jane carnwath (2 pages) |
19 May 2009 | Director appointed michael roseman (1 page) |
19 May 2009 | Director appointed j randy macdonald (1 page) |
19 May 2009 | Appointment terminated director nigel avey (1 page) |
19 May 2009 | Director appointed bernard dan (1 page) |
19 May 2009 | Appointment terminated director paul gardiner (1 page) |
19 May 2009 | Appointment terminated director james rowsell (1 page) |
19 May 2009 | Appointment terminated director karel harbour (1 page) |
19 May 2009 | Director appointed charles graham pendred (1 page) |
19 May 2009 | Appointment terminated director stephen cochrane (1 page) |
19 May 2009 | Appointment terminated director derek over (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Appointment terminated director simon healy (1 page) |
10 November 2008 | Appointment terminated director kevin davis (1 page) |
2 October 2008 | Appointment terminated director christopher smith (1 page) |
1 October 2008 | Appointment terminated director terry stroud (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
18 June 2008 | Director's change of particulars / christopher smith / 31/07/2007 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Memorandum and Articles of Association (37 pages) |
25 April 2008 | Director appointed paul gardiner (2 pages) |
13 March 2008 | Director appointed neil james hatton (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
26 November 2007 | Nc inc already adjusted 15/06/07 (1 page) |
26 November 2007 | Memorandum and Articles of Association (8 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Nc dec already adjusted 15/06/07 (1 page) |
26 November 2007 | Form 169 2 £1 shares (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Ad 15/06/07--------- us$ si 138075004@1=138075004 us$ ic 134284992/272359996 (2 pages) |
8 November 2007 | Resolutions
|
31 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
13 August 2007 | New director appointed (3 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
26 July 2007 | Memorandum and Articles of Association (15 pages) |
19 July 2007 | Company name changed e d & f man group LIMITED\certificate issued on 19/07/07 (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (12 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 October 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
2 July 2005 | Director's particulars changed (1 page) |
23 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 June 2004 | Nc inc already adjusted 28/01/04 (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Ad 28/01/04--------- us$ si 129284992@1=129284992 us$ ic 5000000/134284992 (2 pages) |
14 January 2004 | Director's particulars changed (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 October 2003 | New director appointed (2 pages) |
27 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 31/05/03; no change of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 April 2002 | Director's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
21 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
7 February 2001 | Nc inc already adjusted 29/01/01 (3 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 29/01/01--------- £ si 70000000@1=70000000 £ ic 2/70000002 (2 pages) |
7 February 2001 | Memorandum and Articles of Association (6 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Ad 07/12/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
21 December 2000 | Nc inc already adjusted 07/12/00 (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
29 September 2000 | Company name changed man group LIMITED\certificate issued on 29/09/00 (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Company name changed sourcehelp LIMITED\certificate issued on 12/05/00 (3 pages) |
21 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (9 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
22 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
8 October 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
23 April 1997 | Director's particulars changed (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 February 1996 | Auditor's resignation (1 page) |
28 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 March 1988 | Incorporation (9 pages) |