Advanced company searchLink opens in new window

EUROXCHANGER CURRENCY SERVICES NI LTD

Company number NI071999

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2019 4.44(NI) Notice of final meeting of creditors
11 Jan 2017 4.32(NI) Appointment of liquidator compulsory
05 Dec 2014 COCOMP Order of court to wind up
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,004
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 MR01 Registration of charge 0719990002
24 Jul 2013 AD01 Registered office address changed from C/O Mary Diver 15 Hollyhall Road Derry BT48 0JU Northern Irelandbt48 0Ju Northern Ireland on 24 July 2013
27 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 31/01/2012
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
  • ANNOTATION A second filed SH01 return of allotment of shares (allotment date 31/01/2012) was registered on 19/02/2013.
13 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from 2C Garden City Culmore Road Derry BT48 7SN on 2 December 2011
05 Oct 2011 AP01 Appointment of Mrs Patricia Faulkner as a director
05 Oct 2011 AP03 Appointment of Mrs Patricia Faulkner as a secretary
05 Oct 2011 TM01 Termination of appointment of Lisa Mcconnell as a director
05 Oct 2011 TM02 Termination of appointment of Lisa Mcconnell as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Michael Faulkner on 12 March 2010