Advanced company searchLink opens in new window

BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.

Company number FC007574

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)
05 Jun 2013 LIQ MISC Insolvency:secretary of states certificate of release of liquidator
05 Jun 2013 LIQ MISC Insolvency:secretary of states certificate of release of liquidator
05 Jun 2013 LIQ MISC Insolvency:secretary of states certificate of release of liquidator
24 May 2013 4.43 Notice of final account prior to dissolution
21 Apr 2010 OSCH01 Details changed for a UK establishment - BR002051 Address Change Athene palce 66 shoe lane, london, EC4A 3BQ,1 April 2010
05 Aug 2009 BR5 BR002051 address change 31/07/09\hillgate house, 26 old bailey, london, EC4M 7AJ
07 Jun 2007 4.31 Appointment of a liquidator
07 Aug 2006 BR5 BR002051 address change 19/06/06 westgate house 9 holborn london EC1N 29E
24 Feb 1998 4.31 Appointment of a liquidator
25 Nov 1997 BR5 BR002051 address change 17/11/97 westgate house 9 holborn london EC1N 2QE
23 Oct 1997 BR6 BR002051 par appointed 22/09/97 christopher morris stonecutter court 1 stonecutter street london EC4A 4TR
23 Oct 1997 BR5 BR002051 address change 22/09/97 citadel house 5-11 fetter lane london EC4A 1BR
13 Dec 1994 BR6 BR002051 par partic 05/09/94 christopher morris citadel house 5-11 fetter lane london EC4A 1BR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par partic 05/09/94 christopher morris citadel house 5-11 fetter lane london EC4A 1BR
13 Dec 1994 BR6 BR002051 par partic 05/09/94 stephen john akers citadel house 8/9 fetter lane london EC4A 1BR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par partic 05/09/94 stephen john akers citadel house 8/9 fetter lane london EC4A 1BR
13 Dec 1994 BR6 BR002051 par partic 05/09/94 nicholas roger lyle citadel house 5-11 fetter lane london EC4A 1BR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par partic 05/09/94 nicholas roger lyle citadel house 5-11 fetter lane london EC4A 1BR
13 Dec 1994 BR6 BR002051 par partic 05/09/94 john parry richards citadel house 5-11 fetter lane london EC4A 1BR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par partic 05/09/94 john parry richards citadel house 5-11 fetter lane london EC4A 1BR
27 Sep 1994 BR5 BR002051 address change 05/09/94 100 leadenhall street london EC3A 3AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 address change 05/09/94 100 leadenhall street london EC3A 3AD
12 Nov 1993 BR1-PAR BR002051 par appointed mr stephen john akers (liquidato r of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par appointed mr stephen john akers (liquidato r of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
12 Nov 1993 BR1-PAR BR002051 par appointed mr john parry richards (liquidat or of the company) touche ross & co. Po box 65 crutched friars london EC3N 2NP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par appointed mr john parry richards (liquidat or of the company) touche ross & co. Po box 65 crutched friars london EC3N 2NP
12 Nov 1993 BR1-PAR BR002051 par appointed mr nicholas roger lyle (liquidat or of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par appointed mr nicholas roger lyle (liquidat or of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
12 Nov 1993 BR1-PAR BR002051 par appointed mr christopher morris (liquidato r of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 par appointed mr christopher morris (liquidato r of the company) touche ross & co. Po box 810 65 crutched friars london EC3N 2NP
12 Nov 1993 BR1-BCH BR002051 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR002051 registered
12 Nov 1993 BR1 Initial branch registration
08 Jun 1992 FPA First pa details changed c a w gibbons one st pauls churchyard london EC4M 8SH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed c a w gibbons one st pauls churchyard london EC4M 8SH
08 Jun 1992 692(1)(c) Pa:res/app