Advanced company searchLink opens in new window

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED

Company number 04287534

Filter by category

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)
25 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt/res auditors 24/05/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jun 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2002 122 Conve 24/05/02
18 Jun 2002 288a New secretary appointed
15 Jun 2002 225 Accounting reference date extended from 28/03/03 to 31/03/03
13 Jun 2002 CERTNM Company name changed frts 1 LIMITED\certificate issued on 13/06/02
10 Jun 2002 288a New director appointed
10 Jun 2002 287 Registered office changed on 10/06/02 from: 148 old street london EC1V 9HQ
10 Jun 2002 288b Secretary resigned
10 Jun 2002 288a New director appointed
10 Jun 2002 288a New director appointed
08 May 2002 88(3) Particulars of contract relating to shares
08 May 2002 88(2)R Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2
28 Mar 2002 MEM/ARTS Memorandum and Articles of Association
28 Mar 2002 123 Nc inc already adjusted 14/03/02
28 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Feb 2002 288b Director resigned
15 Feb 2002 288a New director appointed
03 Dec 2001 CERTNM Company name changed intercede 1750 LIMITED\certificate issued on 03/12/01
26 Nov 2001 287 Registered office changed on 26/11/01 from: mitre house 160 aldersgate street, london EC1A 4DD
26 Nov 2001 225 Accounting reference date shortened from 30/09/02 to 28/03/02
26 Nov 2001 288a New secretary appointed
26 Nov 2001 288a New director appointed