SINGER & FRIEDLANDER CAPITAL MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-01-01 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-10-01 View Report
Insolvency. Brought down date: 2018-09-23. 2018-12-04 View Report
Insolvency. Brought down date: 2017-09-23. 2017-12-01 View Report
Insolvency. Brought down date: 2016-09-23. 2016-12-08 View Report
Insolvency. Brought down date: 2015-09-23. 2015-11-25 View Report
Officers. Termination date: 2014-12-10. Officer name: James John Youngs. 2014-12-11 View Report
Officers. Termination date: 2014-12-10. Officer name: James John Youngs. 2014-12-11 View Report
Insolvency. Brought down date: 2014-09-23. 2014-11-26 View Report
Address. Old address: 21 New Street London EC2M 4HR England. 2013-10-02 View Report
Address. Old address: 21 New Street London EC2M 4HR United Kingdom. Change date: 2013-10-02. 2013-10-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2013-10-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-10-01 View Report
Resolution. Description: Resolutions. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type full. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Officers. Officer name: John Stewart. 2012-01-11 View Report
Officers. Officer name: Mr James John Youngs. 2012-01-11 View Report
Capital. Description: Statement by directors. 2011-11-25 View Report
Capital. Capital statement capital company with date currency figure. 2011-11-25 View Report
Insolvency. Description: Solvency statement dated 16/11/11. 2011-11-25 View Report
Resolution. Description: Resolutions. 2011-11-25 View Report
Accounts. Accounts type full. 2011-11-04 View Report
Accounts. Accounts type full. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Officers. Officer name: Mr James John Youngs. Change date: 2011-06-01. 2011-06-08 View Report
Accounts. Accounts type full. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Address. Move registers to sail company. 2010-06-10 View Report
Officers. Change date: 2010-06-05. Officer name: Mr John Neil Stewart. 2010-06-10 View Report
Address. Change sail address company. 2010-06-10 View Report
Officers. Officer name: Bernadette Willoughby. 2010-05-13 View Report
Annual return. Legacy. 2009-08-20 View Report
Officers. Description: Director appointed mr john iain stewart. 2009-05-12 View Report
Address. Description: Registered office changed on 01/04/2009 from one hanover street london W1S 1AX. 2009-04-01 View Report
Accounts. Legacy. 2009-03-31 View Report
Officers. Description: Director appointed mrs bernadette willoughby. 2008-11-18 View Report
Officers. Description: Appointment terminated director andrew beattie. 2008-11-18 View Report
Officers. Description: Appointment terminated director peter herrington. 2008-11-18 View Report
Officers. Description: Appointment terminated director michael morley. 2008-11-12 View Report
Officers. Description: Appointment terminated director mark ellisdon. 2008-11-12 View Report
Officers. Description: Secretary appointed mr james john youngs. 2008-11-12 View Report
Officers. Description: Appointment terminated secretary helen hay. 2008-11-12 View Report
Officers. Description: Director's change of particulars / andrew beattie / 01/07/2008. 2008-07-01 View Report
Annual return. Legacy. 2008-06-26 View Report
Officers. Description: Director's change of particulars / andrew beattie / 20/12/2007. 2008-04-11 View Report
Accounts. Accounts type full. 2008-04-05 View Report
Officers. Description: New director appointed. 2007-10-15 View Report
Officers. Description: Director resigned. 2007-10-10 View Report