- Company Overview for DCBX LIMITED (08184268)
- Filing history for DCBX LIMITED (08184268)
- People for DCBX LIMITED (08184268)
- Charges for DCBX LIMITED (08184268)
- Insolvency for DCBX LIMITED (08184268)
- More for DCBX LIMITED (08184268)
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) |
---|---|---|---|
20 Feb 2013 | AD01 | Registered office address changed from Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY on 20 February 2013 | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
03 Dec 2012 | AP01 | Appointment of Mr Anthony Richard Peter Harrop as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Hirander Misra as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Vijay Andrew Angelo as a director | |
03 Dec 2012 | AD01 | Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 3 December 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Colin Johnston as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Osman Rifaat as a director | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | SH02 | Sub-division of shares on 24 September 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 October 2012 | |
06 Sep 2012 | AP01 | Appointment of Mr Osman Cherif Rifaat as a director | |
05 Sep 2012 | CERTNM |
Company name changed international markets exchange group LIMITED\certificate issued on 05/09/12
|
|
05 Sep 2012 | CONNOT | Change of name notice | |
17 Aug 2012 | NEWINC | Incorporation |