Advanced company searchLink opens in new window

FREEMARKETFX LIMITED

Company number 07289573

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)
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
  • GBP 1,660
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 30/11/2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of shares 30/11/2011
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
  • GBP 1,235
22 Nov 2011 CERTNM Company name changed cedel capital LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
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