Nymex London Ltd

06457370
Watling House 33 Cannon Street EC4M 5SB

Documents

Documents
Date Category Description Pages
15 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
15 Oct 2010 insolvency Liquidation Resolution Miscellaneous 1 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Apr 2010 resolution Resolution 1 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
19 Feb 2010 annual-return Annual Return 15 Buy now
02 Dec 2009 officers Termination of appointment of director (Alan Whiting) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Alan Whiting) 2 Buy now
16 Nov 2009 officers Termination of appointment of director (Jeremy Hanley) 2 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from one fleet place london EC4M 7WS 1 Buy now
12 May 2009 accounts Annual Accounts 14 Buy now
07 Feb 2009 annual-return Return made up to 19/12/08; full list of members 9 Buy now
06 Jan 2009 officers Director appointed kendal vroman 3 Buy now
31 Dec 2008 officers Director appointed joseph raia 3 Buy now
22 Dec 2008 officers Appointment Terminated Director frank siciliano 1 Buy now
22 Dec 2008 officers Appointment Terminated Director james newsome 1 Buy now
22 Dec 2008 officers Appointment Terminated Director steven ardizzone 1 Buy now
22 Dec 2008 officers Director appointed kathleen cronin 3 Buy now
28 Nov 2008 capital Ad 05/08/08 usd si 810@10000=8100000 usd ic 0/8100000 2 Buy now
28 Nov 2008 resolution Resolution 1 Buy now
03 Oct 2008 officers Appointment Terminated Director peter rowland 1 Buy now
29 Aug 2008 incorporation Memorandum Articles 30 Buy now
21 Aug 2008 incorporation Memorandum Articles 30 Buy now
20 Aug 2008 officers Director Appointed Peter Rowland Logged Form 2 Buy now
19 Aug 2008 capital Nc inc already adjusted 31/07/08 1 Buy now
19 Aug 2008 incorporation Memorandum Articles 30 Buy now
15 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2008 officers Director appointed peter rowland 1 Buy now
07 Aug 2008 officers Director appointed alan whiting 2 Buy now
04 Jul 2008 officers Director appointed jeremy james hanley 3 Buy now
26 Jun 2008 officers Director appointed steven ardizzone 2 Buy now
26 Jun 2008 officers Director appointed frank siciliano 2 Buy now
10 Apr 2008 officers Appointment Terminated Director dws directors LTD 1 Buy now
10 Apr 2008 officers Appointment Terminated Secretary dws secretaries LIMITED 1 Buy now
10 Apr 2008 officers Director appointed james newsome 2 Buy now
10 Apr 2008 officers Secretary appointed christopher king bowen 2 Buy now
09 Apr 2008 capital S-div 2 Buy now
09 Apr 2008 capital Ad 02/04/08 gbp si 50@1=50 gbp ic 1/51 2 Buy now
09 Apr 2008 resolution Resolution 1 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2007 incorporation Incorporation Company 18 Buy now