Advanced company searchLink opens in new window

FEXCO MERCHANT SERVICES

Company number FC024936

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)
24 Jul 2024 OSAP01 Appointment of Sean Crowe as a director on 21 November 2022
24 Jul 2024 OSAP01 Appointment of Neil Hosty as a director on 25 November 2021
24 Jul 2024 OSTM01 Termination of appointment of Gerard O'sullivan as a director on 30 November 2021
24 Jul 2024 OSTM01 Termination of appointment of Gerard Murphy as a director on 21 November 2022
24 Jul 2024 OSAP01 Appointment of Anna Savage as a director on 25 November 2021
24 Jul 2024 OSTM02 Termination of appointment of Gerard Murphy as secretary on 21 November 2022
24 Jul 2024 OSAP03 Appointment of Denis Cleary as a secretary on 21 November 2022
17 Dec 2021 OSCC01 Alteration of constitutional documents on 20 October 2021
17 Dec 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details Ec
17 Dec 2021 OSCH02 Details changed for an overseas company - Fexco Centre Iveragh Road, Killorglin, Co Kerry V93 Wn9T, Ireland
17 Dec 2021 OSCH02 Details changed for an overseas company - Change in Legal Form 19/11/21 Private Unlimited Company
02 Sep 2021 OSAP01 Appointment of Gerard Murphy as a director on 10 September 2010
02 Sep 2021 OSAP01 Appointment of Denis Cleary as a director on 13 June 2014
02 Sep 2021 OSAP01 Appointment of Gerard O'sullivan as a director on 20 May 2013
21 May 2021 OSAP03 Appointment of Gerard Murphy as a secretary on 31 January 2011
14 Apr 2021 OSTM02 Termination of appointment of John Joseph Nagle as secretary on 23 September 2008
13 Apr 2021 OSTM01 Termination of appointment of Dermot O'shea as a director on 30 June 2016
13 Apr 2021 OSTM01 Termination of appointment of John Joseph Nagle as a director on 30 September 2009
13 Apr 2021 OSCH02 Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
13 Apr 2021 OSCH02 Details changed for an overseas company - Change in Gov Law 31/12/9999
13 Apr 2021 OSCH02 Details changed for an overseas company - Change in Legal Form 19/07/16 Private Company Limited by Shares
06 Apr 2011 OSCH01 Details changed for a UK establishment - BR009029 Name Change Fexco dynamic currency conversion LIMITED,14 December 2010
21 Jan 2011 OSNM01 Change of registered name of an overseas company on 8 January 2011 from Fexco dynamic currency conversion LIMITED
01 Jun 2009 BR5 BR009029 address change 26/05/09, 1ST floor, 200 hammersmith road, hammersmith, london, W6 7DL
01 May 2008 BR6 BR009029 person authorised to represent appointed 31/12/2007 david harry millbourn -- address :spring cottage 3 the street, north stoke, wallingford, oxfordshire, OX10 6BL