ONTARIO ACQUISITIONS FX INTER LIMITED



Company Documents

DateDescription
16/02/2416 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

01/02/221 February 2022 Statement of capital on 2022-02-01

View Document

01/02/221 February 2022

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/08/1931 August 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED AB ACQUISITIONS FX INTER LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 20/10/2015

View Document

31/08/1531 August 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/06/1518 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

05/03/155 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document



31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1221 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 50000001

View Document

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1125 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED AIDAN CLARE

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 18/05/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED FRANK STANDISH

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED KATHLEEN MCCOY

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR SERGIO D'ANGELO

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR HENRIK KRAFT

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED FRANK STANDISH

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0715 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0715 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0715 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 ￯﾿ᄑ NC 100/100000000
29

View Document

10/07/0710 July 2007 £ NC 100/100000000 29

View Document

02/07/072 July 2007 COMPANY NAME CHANGED LINERGROVE LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company