WHITE & CASE EMEA SERVICES LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Gavin William Mclean as a secretary on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Gavin William Mclean as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Ms Carina Radford as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Carina Radford as a secretary on 2024-06-30

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

09/04/189 April 2018 08/03/18 STATEMENT OF CAPITAL GBP 4.00 08/03/18 STATEMENT OF CAPITAL USD 1000

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/174 July 2017 COMPANY NAME CHANGED MOORGATE COLEMAN LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY JULIA WALKER

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR GAVIN WILLIAM MCLEAN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA WALKER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GAVIN WILLIAM MCLEAN

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 AUDITOR'S RESIGNATION

View Document

13/01/1513 January 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 SECOND FILING WITH MUD 05/07/12 FOR FORM AR01

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 2 13/09/12 STATEMENT OF CAPITAL USD 1000

View Document

04/09/124 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/128 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/124 May 2012 SH30 AUD/ DIRECTORS REPORT RE PYMNT OUT OF CAPITAL

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 05/07/11 CHANGES

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JULIA CLARE WALKER / 30/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HARVEY BRETTLE / 30/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CLARE WALKER / 30/07/2010

View Document

09/08/109 August 2010 05/07/10 NO CHANGES

View Document

01/08/091 August 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BELLHOUSE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER FINLAY

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JULIA CLARE WALKER

View Document

29/05/0929 May 2009 SECRETARY APPOINTED JULIA CLARE WALKER

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED OLIVER HARVEY BRETTLE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY GREGORY HAMMOND

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0613 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/07/05; NO CHANGE OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 REG OFFICE ADDR CHANGED 05/01/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: C/O WHITE & CASE 7-11 MOORGATE LONDON EC2R 6HH

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 US$ NC 0/1500000 09/05/01

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information