Advanced company searchLink opens in new window

EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED

Company number 03789058

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)
30 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
02 Jul 2012 TM02 Termination of appointment of Anne Sheffield as a secretary
02 Jul 2012 AP03 Appointment of Debbie Farman as a secretary
29 May 2012 AD01 Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 29 May 2012
22 Mar 2012 AP01 Appointment of Stephen Bailey as a director
21 Mar 2012 TM01 Termination of appointment of Paul Sweeny as a director
23 Feb 2012 CH03 Secretary's details changed for Anne Louise Sheffield on 23 February 2012
20 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
25 May 2011 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
12 May 2011 CH01 Director's details changed for Paul Terence Sweeny on 12 April 2011
27 Apr 2011 CC04 Statement of company's objects
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Dec 2010 CH01 Director's details changed for Paul Terence Sweeny on 17 December 2010
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD03 Register(s) moved to registered inspection location
26 Aug 2010 AD01 Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010
26 Aug 2010 AD02 Register inspection address has been changed
04 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
06 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
08 Oct 2009 TM01 Termination of appointment of Jeffrey Chittenden as a director