FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Company number 04287534
- Company Overview for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)
- Filing history for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)
- People for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)
- Registers for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)
- More for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)
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
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
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
|
|
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
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
|
|
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 |