Advanced company searchLink opens in new window

FX CHANGE LIMITED

Company number 05958677

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)
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
  • RES15 ‐ Change company name resolution on 2009-11-26
06 Dec 2009 CONNOT Change of name notice
14 Oct 2009 CERTNM Company name changed fx change LIMITED\certificate issued on 14/10/09
  • CONNOT ‐ Change of name notice
14 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
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