ASSOCIATED FOREIGN EXCHANGE LIMITED
Company number 04848033
- Company Overview for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
- Filing history for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
- People for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
- Charges for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
- Registers for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
- More for ASSOCIATED FOREIGN EXCHANGE LIMITED (04848033)
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) |
---|---|---|---|
22 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from , C/O Juliette Seel, 4th Floor, 40 Strand, London, WC2N 5RW, England to 4th Floor, 40 Strand London WC2N 5RW on 6 March 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from , 10 John Street, London, WC1N 2EB to 4th Floor, 40 Strand London WC2N 5RW on 12 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | CH03 | Secretary's details changed for Fred Victor Kunik on 29 July 2012 | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Mr Jan Vlietstra as a director | |
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Fred Victor Kunik on 28 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Irving Barr on 28 July 2010 | |
06 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from, herschel house, 58 herschel street, slough, berkshire, SL1 1PG | |
12 May 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
23 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
31 Aug 2007 | 363s | Return made up to 28/07/07; full list of members | |
04 May 2007 | 122 | S-div 28/12/06 |