Advanced company searchLink opens in new window

IGE DOLLAR TREASURY SERVICES

Company number 00156810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
01 Mar 2017 TM01 Termination of appointment of Daphna Rachel Jowell as a director on 8 July 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Aug 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • USD 143,000,000
07 Oct 2015 AP01 Appointment of Mrs Daphna Rachel Jowell as a director on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 7 October 2015
29 Jul 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015
29 Jul 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015
29 Jul 2015 TM01 Termination of appointment of Marlin Risinger as a director on 23 June 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • USD 143,000,000
22 Aug 2014 AUD Auditor's resignation
02 Jul 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 MISC Section 519
06 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • USD 143,000,000
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities