- Company Overview for FREEMARKETFX LIMITED (07289573)
- Filing history for FREEMARKETFX LIMITED (07289573)
- People for FREEMARKETFX LIMITED (07289573)
- Charges for FREEMARKETFX LIMITED (07289573)
- Registers for FREEMARKETFX LIMITED (07289573)
- More for FREEMARKETFX LIMITED (07289573)
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) |
---|---|---|---|
20 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jan 2012 | CH01 | Director's details changed for Mr Alexander Hunn on 17 January 2012 | |
19 Jan 2012 | CH03 | Secretary's details changed for Mr Alexander Hunn on 17 January 2012 | |
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 December 2011
|
|
17 Jan 2012 | AD01 | Registered office address changed from 106 Wakehurst Road Battersea London SW11 6BT United Kingdom on 17 January 2012 | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AP01 | Appointment of Mr Fraser Robert Davidson as a director | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
22 Nov 2011 | CERTNM |
Company name changed cedel capital LIMITED\certificate issued on 22/11/11
|
|
01 Nov 2011 | TM01 | Termination of appointment of Thomas Mathews as a director | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
23 Sep 2010 | TM01 | Termination of appointment of Wray and Entwisle Ltd as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Thomas Peter Mathews as a director | |
18 Jun 2010 | NEWINC | Incorporation |