INTL HOLDING (UK) LIMITED

Company Documents

DateDescription
11/09/1411 September 2014 DECLARATION OF SOLVENCY

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
1ST FLOOR MOOR HOUSE
120 LONDON WALL
LONDON
EC2Y 5ET

View Document

02/09/142 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/142 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/07/1310 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
PHOENIX HOUSE
18 KING WILLIAM STREET
LONDON
EC4N 7BP

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MISS CATHERINE OSAYANDE ODIGIE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MR STEPHEN RICHARD BAILEY

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAWKSWORTH

View Document

11/07/1111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 17/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 17/06/2011

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/07/1014 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JOSEPHINE HAWKSWORTH / 17/06/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 15/01/2010

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BAILEY

View Document

04/09/094 September 2009 SECRETARY APPOINTED MISS CHARLOTTE JOSEPHINE HAWKSWORTH

View Document

20/08/0920 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 US$ NC 1000000/10000000
27/09/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM:
NEDBANK HOUSE
20 ABCHURCH LANE
LONDON

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SHARES AGREEMENT OTC

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 S-DIV
22/06/04

View Document

18/10/0418 October 2004 SUB DIVISION 22/06/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED
GLOBAL CURRENCIES (HOLDINGS) LIM
ITED
CERTIFICATE ISSUED ON 12/07/04

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 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