- Company Overview for GRACEKENNEDY MONEY SERVICES (UK) LIMITED (05443545)
- Filing history for GRACEKENNEDY MONEY SERVICES (UK) LIMITED (05443545)
- People for GRACEKENNEDY MONEY SERVICES (UK) LIMITED (05443545)
- More for GRACEKENNEDY MONEY SERVICES (UK) LIMITED (05443545)
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 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
30 Aug 2011 | AP01 | Appointment of Mr Frank Alfred Rex James as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Joseph Taffe as a director | |
22 Jun 2011 | AR01 |
Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
22 Jun 2011 | CH01 | Director's details changed for Mr Michael Keith Anthony Ranglin on 4 May 2011 | |
12 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
18 May 2010 | CH03 | Secretary's details changed for Mr Alan Renwick Martin on 4 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Joseph Edward Taffe on 4 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Joan Powell on 4 May 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Alan Renwick Martin on 1 October 2009 | |
06 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
06 May 2009 | 288c | Director's Change of Particulars / michael ranglin / 05/05/2009 / HouseName/Number was: 1, now: barnes court; Street was: ixora close, now: station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Jun 2008 | MA | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed grace kennedy remittance services (uk) LIMITED\certificate issued on 09/06/08 | |
27 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
20 Mar 2008 | 288a | Secretary appointed mr alan renwick martin | |
20 Mar 2008 | 288a | Director appointed mr michael keith anthony ranglin | |
20 Mar 2008 | 288b | Appointment Terminated Director douglas orane | |
20 Mar 2008 | 288b | Appointment Terminated Secretary cornhill secretaries LIMITED | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from st. Paul`s house warwick lane london EC4M 7BP |