- Company Overview for FX CHANGE LIMITED (05958677)
- Filing history for FX CHANGE LIMITED (05958677)
- People for FX CHANGE LIMITED (05958677)
- More for FX CHANGE LIMITED (05958677)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2009 | CERTNM |
Company name changed haden young LIMITED\certificate issued on 06/12/09
|
|
06 Dec 2009 | CONNOT | Change of name notice | |
14 Oct 2009 | CERTNM |
Company name changed fx change LIMITED\certificate issued on 14/10/09
|
|
14 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2009 | TM02 | Termination of appointment of Johanna Haque as a secretary | |
07 Oct 2009 | TM01 | Termination of appointment of Abel Haque as a director | |
07 Oct 2009 | AP01 | Appointment of Mr Bernard Vincent Haskell as a director | |
07 Oct 2009 | AD01 | Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 7 October 2009 | |
25 Jul 2009 | CERTNM | Company name changed exclusive vehicle hire LTD\certificate issued on 27/07/09 | |
17 Mar 2009 | 363a | Return made up to 01/11/08; full list of members | |
20 Nov 2008 | AA | Accounts made up to 30 June 2008 | |
18 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 | |
22 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
23 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
06 Oct 2006 | 288b | Secretary resigned | |
06 Oct 2006 | NEWINC | Incorporation |