DEXIA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Manuel, Joseph, Michel Hulet as a director on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Dexia Credit Local Sa as a person with significant control on 2024-01-01

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

11/04/2511 April 2025 Appointment of Ms Annette Bouly as a director on 2025-04-08

View Document

18/03/2518 March 2025 Termination of appointment of Rodolph Pallier as a director on 2025-03-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Laurent Bouscharain as a director on 2024-07-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
200 ALDERSGATE STREET
13TH FLOOR
LONDON
EC1A 4HD

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 SECRETARY APPOINTED MS EUGENIE CHENG

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PINEAU

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY FRANCOIS PINEAU

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BRUGIEREGARDE

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARC BUCKENS

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR MANUEL, JOSEPH, MICHEL HULET

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MARC HENRI FERDINAND JULES BUCKENS

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR FRANCOIS PINEAU

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN WALES

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE VERMEIRE

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MARC ANDRE, JOEL BRUGIEREGARDE

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JEAN-FRANCOIS POUCHOUS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR FRANCOIS CHRISTOPHE MARIE PINEAU

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY SIMON CAILLE

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2RB

View Document

19/08/1119 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MUJAHID MALIK

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MUJAHID MAILK

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR SIMON OLIVIER CAILLE

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PATRICK MARCEL BLANCHARD

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR IAIN WILLIAM WALES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR STEPHANE VERMEIRE

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRUNO ACCOU

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MUJAHID MAILK

View Document

16/12/1016 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1000000

View Document

07/12/107 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/107 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL BONNET

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED BRUNO ACCOU

View Document

08/06/098 June 2009 DIRECTOR'S PARTICULARS MICHEL BONNET

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S PARTICULARS MUJAHID MALIK

View Document

01/08/081 August 2008 SECRETARY'S PARTICULARS MUJAHID MAILK

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED PETER WILLIAMSON

View Document

03/04/083 April 2008 SECRETARY APPOINTED MUJAHID ASGHAR MAILK

View Document

03/04/083 April 2008 DIRECTOR RESIGNED NICOLAS MEIRE

View Document

03/04/083 April 2008 SECRETARY RESIGNED PETER WILLIAMSON

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MUJAHID ASGHAR MALIK

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 55 TUFTON STREET WESTMINSTER LONDON SW1P 3QF

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED DEXIA SECURITY TRUSTEE LIMITED CERTIFICATE ISSUED ON 23/02/01; RESOLUTION PASSED ON 20/02/01

View Document

26/01/0126 January 2001 REDUCTION OF ISSUED CAPITAL 11/12/00

View Document

26/01/0126 January 2001 REDUCTION OF ISSUED CAPITAL

View Document

26/01/0126 January 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 45000000/ 10000

View Document

20/12/0020 December 2000 NC DEC ALREADY ADJUSTED 30/11/00

View Document

30/11/0030 November 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/0030 November 2000 � NC 50000000/45000000 14/

View Document

30/11/0030 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0030 November 2000 ADOPT MEM AND ARTS 14/11/00

View Document

30/11/0030 November 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED CLF MUNICIPAL BANK PLC CERTIFICATE ISSUED ON 01/12/97

View Document

22/10/9722 October 1997 DIRS POWERS 03/10/97

View Document

22/10/9722 October 1997 ADOPT MEM AND ARTS 03/10/97

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

15/11/9615 November 1996 ADOPT MEM AND ARTS 31/10/96

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/05/95

View Document

06/06/956 June 1995 RENEWED ARTICLES 18/05/95

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 03/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 SECRETARY RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: G OFFICE CHANGED 24/05/94 22 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9HW

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 ALTER MEM AND ARTS 22/07/93

View Document

28/07/9328 July 1993 � NC 10000000/50000000 22/07/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED CLF MUNICIPAL MUTUAL BANK PLC CERTIFICATE ISSUED ON 20/01/93

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 ADOPT MEM AND ARTS 20/01/92

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED MUNICIPAL MUTUAL BANK PLC CERTIFICATE ISSUED ON 24/01/92

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 NC INC ALREADY ADJUSTED 13/06/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 � NC 5000000/10000000 13/

View Document

25/04/9025 April 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9025 April 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9025 April 1990 AUDITORS' REPORT

View Document

25/04/9025 April 1990 AUDITORS' STATEMENT

View Document

25/04/9025 April 1990 BALANCE SHEET

View Document

25/04/9025 April 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9025 April 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/9025 April 1990 DIRS POWERS 04/04/90

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/885 January 1988 COMPANY NAME CHANGED M L A FINANCE LIMITED CERTIFICATE ISSUED ON 02/01/88

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 SECRETARY RESIGNED

View Document

23/11/8723 November 1987 NEW SECRETARY APPOINTED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 GAZETTABLE DOCUMENT

View Document

01/08/851 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company