- Company Overview for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- Filing history for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- People for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- Charges for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
- More for FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED (05647595)
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) |
---|---|---|---|
02 Feb 2010 | CH01 | Director's details changed for Michael Oshry on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Clive Oshry on 1 October 2009 | |
02 Feb 2010 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Jan 2007 | 363s | Return made up to 07/12/06; full list of members | |
15 Nov 2006 | 288b | Secretary resigned | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 4TH floor 3 tenterden street, hanover square, london, W1S 1TD | |
19 Jun 2006 | CERTNM | Company name changed globex foreign exchange corporat ion LIMITED\certificate issued on 19/06/06 | |
01 Jun 2006 | 395 | Particulars of mortgage/charge | |
08 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | 288a | New secretary appointed | |
07 Dec 2005 | 288b | Director resigned | |
07 Dec 2005 | NEWINC | Incorporation |