- Company Overview for FOREXCLEAR LIMITED (07093433)
- Filing history for FOREXCLEAR LIMITED (07093433)
- People for FOREXCLEAR LIMITED (07093433)
- More for FOREXCLEAR LIMITED (07093433)
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 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 May 2014 | TM01 | Termination of appointment of David Whitehead as a director | |
15 May 2014 | AP01 | Appointment of Mr Simon George Tutton as a director | |
15 May 2014 | AP01 | Appointment of Mr Robert Norman Carew Franklin as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
09 Oct 2013 | TM01 | Termination of appointment of Ian Axe as a director | |
09 Oct 2013 | TM02 | Termination of appointment of David Whitehead as a secretary | |
09 Oct 2013 | AP01 | Appointment of Mr David Clive Whitehead as a director | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
15 Feb 2013 | AP03 | Appointment of Mr David Whitehead as a secretary | |
02 Oct 2012 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Peter Crossley as a director | |
02 Oct 2012 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
02 Oct 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 October 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Ian John Axe as a director | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 May 2012 | |
30 Apr 2012 | CH02 | Director's details changed for Hammonds Directors Limited on 3 January 2012 | |
30 Apr 2012 | CH04 | Secretary's details changed for Hammonds Secretaries Limited on 3 January 2012 |