- Company Overview for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- Filing history for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- People for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- Charges for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- Insolvency for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- UK establishments for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
- More for BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. (FC007574)
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 |