STEPHEN MCCLURE FX LIMITED

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-19 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOT MCCLURE / 01/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOT MCCLURE / 19/12/2019

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 60 SPRUCE HILLS ROAD WALTHAMSTOW LONDON E17 4LD ENGLAND

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOT MCCLURE / 21/12/2019

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOT MCCLURE / 21/12/2019

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOT MCCLURE / 24/03/2020

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 6 THE ROW HAWRIDGE COMMON CHESHAM HP5 2UH ENGLAND

View Document

26/04/1626 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOT MCCLURE / 06/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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