MULTICURRENCY SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/04/147 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/04/1223 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/10/1022 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED MULTICURRENCY MORTGAGES LIMITED
CERTIFICATE ISSUED ON 22/10/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH FERRIS LULHAM / 08/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY HUGH CLARK

View Document

09/04/089 April 2008 SECRETARY APPOINTED MRS JILL SMYLIE

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
NO 1 MARYLEBONE HIGH STREET
LONDON
W1U 4NB

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0618 April 2006 � NC 100/10000
14/03/

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED
14/03/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 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