Advanced company searchLink opens in new window

FBR CAPITAL MARKETS INTERNATIONAL LTD

Company number 03210633

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)
27 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2013 TM01 Termination of appointment of Rachel Emma Aldridge as a director on 31 December 2012
09 Oct 2012 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom on 9 October 2012
08 Oct 2012 600 Appointment of a voluntary liquidator
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
08 Oct 2012 4.70 Declaration of solvency
17 Feb 2012 AP01 Appointment of Rachel Aldridge as a director on 19 September 2011
20 Sep 2011 TM01 Termination of appointment of Michael Charles Culhane as a director on 19 September 2011
29 Jul 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 TM01 Termination of appointment of Mark Wolfe as a director
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • USD 20,000,000
28 Jan 2011 AD01 Registered office address changed from 8th Floor Berkeley Square House Berkeley Square London W1J 6DB on 28 January 2011
30 Dec 2010 MG01 Duplicate mortgage certificatecharge no:5
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
23 Nov 2010 AP01 Appointment of Mr Mark Wolfe as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Jonathan Billings as a director
12 Jul 2010 AP01 Appointment of Mr. Bradley J. Wright as a director
12 Jul 2010 TM01 Termination of appointment of James Kleeblatt as a director
12 Jul 2010 TM01 Termination of appointment of James Neuhauser as a director
12 Jul 2010 TM01 Termination of appointment of Timothy Burns as a director
12 Jul 2010 TM01 Termination of appointment of Ann Griffith as a director
12 Jul 2010 TM02 Termination of appointment of Andrew Nightingale as a secretary
08 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders