EURONEXT TECHNOLOGIES IPR LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR SIMON WAGSTAFF

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED DENIS ESNAULT

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED NYSE TECHNOLOGIES IPR LIMITED
CERTIFICATE ISSUED ON 16/05/14

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR CHRISTOPHER KELLY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
MILTON GATE 60 CHISWELL STREET
LONDON
EC1Y 4SA
UNITED KINGDOM

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR NABIL BATLOUNI

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
CANNON BRIDGE HOUSE 1 COUSIN LANE
LONDON
EC4R 3XX

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 SECOND FILING WITH MUD 14/06/11 FOR FORM AR01

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAYES

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED JOHN ANTHONY LEE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED RICHARD WILLIAM BOWLER

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 25 BANK STREET LONDON E14 5NQ

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY YOUNG

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MANDERS

View Document

22/12/0922 December 2009 APPOINTING AUDITORS UNDER SECTION 485(2) OF THE COMPANIES ACT 2006 25/11/2009

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED NYSE EURONEXT TECHNOLOGY IPR LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DAVID MANDERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED BLAISE FRANCOIS EMMANUEL QUANDALLE

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RE SECT 175(5) (A) CA 2006 08/10/2008

View Document

06/10/086 October 2008 Appointment Terminate, Director Corinne Stephanie Fornara Logged Form

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED CORINNE FORNARA

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED NABIL CHRISTIAN BATLOUNI

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/086 August 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 COMPANY NAME CHANGED ATOS EURONEXT MARKET SOLUTIONS IPR LIMITED CERTIFICATE ISSUED ON 05/08/08

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED BRIAN PAUL HAYES

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED KENNETH TREGIDGO

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: CANNON BRIDGE HOUSE 1 COUSIN LANE LONDON EC4R 3XX

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/056 July 2005 COMPANY NAME CHANGED LIFFE.COM LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 18/12/00 S252 DISP LAYING ACC 18/12/00

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

04/07/004 July 2000 AMENDING FORM 88(2)R OF 03/04/00

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • THE MESSAGE HUB LTD


  • 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