- Company Overview for WORLDREMIT LTD. (07110878)
- Filing history for WORLDREMIT LTD. (07110878)
- People for WORLDREMIT LTD. (07110878)
- Charges for WORLDREMIT LTD. (07110878)
- More for WORLDREMIT LTD. (07110878)
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) |
---|---|---|---|
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
15 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 15 August 2011
|
|
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | SH03 | Purchase of own shares. | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
14 Jan 2011 | AP01 | Appointment of Mr Richard Scott Igoe as a director | |
10 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 13 December 2010
|
|
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
25 Aug 2010 | CERTNM |
Company name changed clean remittances LTD\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
24 Aug 2010 | AP03 | Appointment of Mrs Catherine Pf Wines as a secretary | |
20 Aug 2010 | AD01 | Registered office address changed from , 111 Uxbridge Road, Park House, London, W5 5LB, England on 20 August 2010 | |
11 Aug 2010 | SH02 | Sub-division of shares on 28 July 2010 | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | AP01 | Appointment of Mr Ismail Ahmed as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Ismail Ahmed as a director | |
22 Dec 2009 | NEWINC |
Incorporation
|