INTL GLOBAL CURRENCIES LTD

05156834
MENZIES LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
08 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
13 Jul 2015 resolution Resolution 1 Buy now
03 Jul 2015 annual-return Annual Return 6 Buy now
03 Jul 2015 officers Termination of appointment of director 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Carsten Hils) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Scott Julian Branch) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Scott Julian Branch) 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Carsten Hils) 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Lindsay James Mcneile) 1 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 accounts Annual Accounts 26 Buy now
04 Feb 2014 miscellaneous Miscellaneous 1 Buy now
15 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2013 mortgage Statement of release/cease from a charge 1 Buy now
18 Sep 2013 mortgage Statement of release/cease from a charge 2 Buy now
18 Sep 2013 mortgage Statement of release/cease from a charge 2 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
04 Jul 2013 accounts Annual Accounts 19 Buy now
04 Jul 2012 accounts Annual Accounts 17 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 13 Buy now
05 Jan 2012 officers Appointment of director (Lindsay James Mcneile) 2 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 officers Appointment of secretary (Miss Catherine Osayande Odigie) 1 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Stephen Bailey) 1 Buy now
12 Aug 2011 officers Appointment of secretary (Mr Stephen Richard Bailey) 1 Buy now
12 Aug 2011 officers Termination of appointment of secretary (Charlotte Hawksworth) 1 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 15 Buy now
20 Apr 2011 officers Change of particulars for secretary (Miss Charlotte Josephine Hawksworth) 1 Buy now
02 Mar 2011 officers Termination of appointment of director (Sean O'connor) 1 Buy now
21 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 15 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
18 May 2010 accounts Annual Accounts 16 Buy now
15 Jan 2010 officers Change of particulars for director (Philip Smith) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Sean O'connor) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Carsten Hils) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Scott Julian Branch) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Carsten Hils) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Scott Julian Branch) 2 Buy now
04 Sep 2009 officers Secretary appointed miss charlotte josephine hawksworth 1 Buy now
04 Sep 2009 officers Appointment terminated secretary stephen bailey 1 Buy now
13 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
17 Apr 2009 accounts Annual Accounts 16 Buy now
21 Jul 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
20 Jun 2008 accounts Annual Accounts 15 Buy now
01 Aug 2007 accounts Annual Accounts 16 Buy now
19 Jul 2007 annual-return Return made up to 17/06/07; full list of members 3 Buy now
18 Aug 2006 annual-return Return made up to 17/06/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 14 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: nedbank house 20 abchurch lane london 1 Buy now
08 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
04 Aug 2005 annual-return Return made up to 17/06/05; full list of members 8 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2005 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
22 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
12 Oct 2004 capital Ad 08/09/04--------- us$ si 3499999@1=3499999 us$ ic 1/3500000 2 Buy now
12 Oct 2004 resolution Resolution 1 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
13 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2004 officers New director appointed 1 Buy now
18 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 officers Director resigned 1 Buy now
18 Jun 2004 officers New secretary appointed 1 Buy now
17 Jun 2004 incorporation Incorporation Company 14 Buy now