REFCO OVERSEAS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013

View Document

17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013

View Document

02/12/132 December 2013 ORDER OF COURT - RESTORATION

View Document

28/04/1328 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1328 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/01/1328 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2012

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

02/03/112 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

05/03/105 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

29/08/0929 August 2009 INSOLVENCY:FORM 4.68 TO 28/07/09 US DOLLARS

View Document

28/08/0928 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

05/03/095 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2009

View Document

28/08/0828 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SLADE

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN COURTNEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK HANNEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY NIGEL EDWARDS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN PRENTICE

View Document

03/03/083 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SOLVENCY

View Document

15/02/0715 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

15/02/0715 February 2007 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: TRINITY TOWER 9 THOMAS MORE STREET LONDON E1W 1YH

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 S80A AUTH TO ALLOT SEC 27/04/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/07/02; NO CHANGE OF MEMBERS

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS; AMEND

View Document

07/08/017 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: TRINITY TOWER 9 THOMAS MORE STREET LONDON E1W 1YH

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: WORLD TRADE CENTRE EUROPE HOUSE EAST SMITHFIELD LONDON E1 9AA

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ADOPT MEM AND ARTS 27/06/97

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/02/9713 February 1997 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/93

View Document

18/04/9418 April 1994 NC INC ALREADY ADJUSTED 22/06/93

View Document

18/04/9418 April 1994 NC INC ALREADY ADJUSTED 22/06/93

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 01/03/93

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 01/03/93

View Document

12/04/9412 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/93

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 17/02/93

View Document

11/03/9311 March 1993 US$ NC 810000/10810000 17/02/93

View Document

21/12/9221 December 1992 � NC 4501000/8001000 29/10/92

View Document

21/12/9221 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/92

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

01/10/911 October 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/01/918 January 1991 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 � NC 501000/4501000 29/0

View Document

26/06/9026 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/90

View Document

26/06/9026 June 1990 NC INC ALREADY ADJUSTED 29/05/90

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 WD 09/12/88 AD 21/04/88--------- US$ SI 810000@1=810000 US$ IC 0/810000

View Document

22/12/8822 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 US$ NC 0/810000 20/04

View Document

17/10/8817 October 1988 ADOPT MEM AND ARTS 200287

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

31/10/8331 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/83

View Document

18/10/7118 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/71

View Document

25/03/6325 March 1963 CERTIFICATE OF INCORPORATION

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