- Company Overview for ALPHA FX LIMITED (05108142)
- Filing history for ALPHA FX LIMITED (05108142)
- People for ALPHA FX LIMITED (05108142)
- Charges for ALPHA FX LIMITED (05108142)
- More for ALPHA FX LIMITED (05108142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2016 | SH08 | Change of share class name or designation | |
23 Jun 2016 | TM01 | Termination of appointment of Martin Paul Tillbrook as a director on 23 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Thomas Georgeson as a director on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Manmeet Singh as a director on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Henry Lisney as a director on 21 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2016
|
|
04 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2016
|
|
04 May 2016 | SH03 | Purchase of own shares. | |
04 May 2016 | SH03 | Purchase of own shares. | |
04 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2015 | MR04 | Satisfaction of charge 051081420003 in full | |
10 Dec 2015 | AD01 | Registered office address changed from 47/50 Peascod Street Peascod Street Windsor Berkshire SL4 1DE to 5th Floor, Brunel House Station Road Reading Berkshire RG1 1LG on 10 December 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Kieran Gary Hickey as a director on 12 November 2015 | |
07 Nov 2015 | MR01 | Registration of charge 051081420003, created on 5 November 2015 | |
25 Aug 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Jun 2015 | TM02 | Termination of appointment of Divaker Shah as a secretary on 1 January 2015 | |
08 May 2015 | MR04 | Satisfaction of charge 051081420002 in full | |
01 May 2015 | SH02 |
Statement of capital on 1 April 2015
|
|
03 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jan 2015 | MR01 | Registration of charge 051081420002, created on 22 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|