FEES ON EXCHANGE LIMITED

06784486
THE LEXICON MOUNT STREET MANCHESTER M2 5NT

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 3 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Jul 2010 officers Appointment of director (Ms Carole Barrow) 3 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Richard Malin) 1 Buy now
08 Apr 2010 officers Termination of appointment of director (Richard Malin) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Robert Samuelson) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (David Samuelson) 1 Buy now
29 Jan 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Robert Walter Samuelson) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mr David Martin Samuelson) 2 Buy now
05 Aug 2009 capital Ad 28/07/09 gbp si 400@1=400 gbp ic 600/1000 2 Buy now
05 Aug 2009 resolution Resolution 2 Buy now
15 Jun 2009 officers Director and secretary appointed richard william malin 3 Buy now
04 Jun 2009 officers Director appointed robert walter samuelson 3 Buy now
27 May 2009 capital Ad 16/02/09 gbp si 500@1=500 gbp ic 100/600 2 Buy now
07 May 2009 officers Director appointed peter andrew johns 2 Buy now
15 Apr 2009 incorporation Memorandum Articles 10 Buy now
09 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2009 incorporation Incorporation Company 14 Buy now