Download leads from Nexok and grow your business. Find out more

Commercial Currencies International Limited

Documents

Total Documents36
Total Pages151

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off
16 December 2008First Gazette notice for voluntary strike-off
8 December 2008Application for striking-off
18 September 2008Return made up to 10/12/07; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
  • 363(288) ‐ Director's particulars changed
19 April 2007Return made up to 10/12/06; full list of members
13 December 2006Total exemption full accounts made up to 31 December 2005
10 July 2006Return made up to 10/12/05; full list of members
29 November 2005Total exemption full accounts made up to 31 December 2004
29 November 2005Return made up to 10/12/04; full list of members
29 November 2005Registered office changed on 29/11/05 from: 29/31 greville street london EC1N 8RB
10 June 2004Total exemption full accounts made up to 31 December 2002
10 June 2004Total exemption full accounts made up to 31 December 2003
10 June 2004Return made up to 10/12/02; full list of members
23 April 2004Return made up to 10/12/03; full list of members
3 April 2003Total exemption full accounts made up to 31 December 2001
1 February 2002Return made up to 10/12/01; full list of members
1 February 2002Total exemption full accounts made up to 31 December 2000
2 April 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
19 February 2001New secretary appointed
24 January 2001Accounts for a small company made up to 31 December 1999
13 March 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 1999Accounts for a small company made up to 31 December 1998
12 July 1999Director resigned
30 June 1999Particulars of mortgage/charge
7 April 1999New secretary appointed
7 April 1999Return made up to 10/12/98; full list of members
7 April 1999Secretary resigned
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 March 1998New secretary appointed
16 March 1998Registered office changed on 16/03/98 from: 83 leonard street london EC2A 4QS
16 March 1998Secretary resigned
16 March 1998Director resigned
16 March 1998New director appointed
16 March 1998New director appointed
2 March 1998Company name changed datarealm LIMITED\certificate issued on 04/03/98
10 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing