CURRENCIES4LESS LIMITED

04393652
21 NEW STREET LONDON EC2M 4TP

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
01 Apr 2014 officers Change of particulars for director (Wayne Mitchell) 2 Buy now
09 Oct 2013 accounts Annual Accounts 7 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 officers Termination of appointment of secretary (Sarah Collis) 1 Buy now
11 Apr 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
28 Jun 2011 officers Appointment of secretary (Sarah Ann Collis) 2 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Graham Urquhart) 2 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 accounts Annual Accounts 3 Buy now
10 Jun 2010 officers Change of particulars for director (Wayne Mitchell) 3 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Wayne Mitchell) 2 Buy now
05 Feb 2010 accounts Annual Accounts 1 Buy now
24 Mar 2009 accounts Annual Accounts 1 Buy now
20 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
14 Aug 2008 officers Appointment terminated director ian collins 1 Buy now
19 Mar 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
20 Mar 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
03 Feb 2007 accounts Annual Accounts 7 Buy now
28 Mar 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
21 Feb 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
16 Nov 2005 officers New director appointed 3 Buy now
16 Nov 2005 officers New director appointed 3 Buy now
16 Nov 2005 officers New director appointed 3 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
21 Mar 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 7 Buy now
30 Mar 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
05 Feb 2004 accounts Annual Accounts 7 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: bakery place altenburg gardens london SW11 1JQ 1 Buy now
09 Jul 2003 annual-return Return made up to 13/03/03; full list of members 5 Buy now
09 Jul 2003 officers New director appointed 2 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers New secretary appointed 2 Buy now
28 Jun 2002 resolution Resolution 1 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: 21 southampton row london WC1B 5HS 1 Buy now
05 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2002 incorporation Incorporation Company 17 Buy now