FX SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-10-22

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-04-22

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-10-22

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-04-22

View Document

28/03/2228 March 2022 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-10-22

View Document

03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012

View Document

14/05/1214 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
16 HATHERLEY ROAD
SIDCUP
KENT
DA14 4BG

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JARED O'LOUGHNANE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PENNY COMPTON

View Document

24/05/1124 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011

View Document

03/11/103 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
16 HATHERLEY ROAD
SIDCUP
KENT
DA14 4BG

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
ABBOTT FIELDING
NEXUS HOUSE 2 CRAY ROAD
SIDCUP
KENT
DA14 5DB

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010

View Document

15/05/0915 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2009

View Document

24/04/0924 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/0923 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/12/0824 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/12/0821 December 2008 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

02/12/082 December 2008 NOTICE OF EXTENSION OF TIME PERIOD

View Document

02/12/082 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
FX SOLUTIONS HOUSE
4 VICTORIA WORKS, 6 FAIRWAY
PETTS WOOD, ORPINGTON
KENT
BR5 1EG

View Document

23/09/0823 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
FX SOLUTIONS HOUSE
4 VICTORIA WORKS
FAIRWAY PETTS WOOD
KENT BR5 1EG

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NC INC ALREADY ADJUSTED 12/01/05

View Document

07/02/067 February 2006 NC INC ALREADY ADJUSTED
12/01/05

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 MINUTES OF MEETING

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 MINUTES OF MEETING

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED
12/01/05

View Document

19/01/0519 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0519 January 2005 ￯﾿ᄑ NC 1000/1300
12/01/0

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
FX SOLUTIONS HOUSE
4 VICTORIA WORKS FAIRWAY
PETTS WOOD
KENT BR5 1EG

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
86 HIGH STREET
ORPINGTON
KENT
BR7 6DH

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/09/029 September 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM:
1 OLD BURLINGTON STREET
LONDON
W1X 2NL

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
155 WHITE HORSE HILL
CHISLEHURST
KENT BR7 6DH

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 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