This company is commonly known as Euroxchanger Currency Services Uk Ltd. The company was founded 15 years ago and was given the registration number NI072338. The firm's registered office is in DERRY. You can find them at Suite 1.6, The Innovation Centre The Northern Ireland Science Park, Fort George, Bay Road, Derry, Co. Derry. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EUROXCHANGER CURRENCY SERVICES UK LTD |
---|---|---|
Company Number | : | NI072338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2009 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Suite 1.6, The Innovation Centre The Northern Ireland Science Park, Fort George, Bay Road, Derry, Co. Derry, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1.6, The Innovation Centre, The Northern Ireland Science Park, Fort George, Bay Road, Derry, | Director | 09 April 2009 | Active |
40 Veryan Gardens, Whitewell Road, Belfast, BT36 7HG | Secretary | 09 April 2009 | Active |
27a Downshire Road, Bangor, BT20 3TN | Director | 09 April 2009 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 09 April 2009 | Active |
Mr Michael Emmett Faulkner | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Irish |
Address | : | Suite 1.6, The Innovation Centre, The Northern Ireland Science Park, Derry, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2020-05-28 | Gazette | Gazette filings brought up to date. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-25 | Officers | Termination secretary company with name termination date. | Download |
2016-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-19 | Gazette | Gazette filings brought up to date. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Gazette | Gazette notice compulsory. | Download |
2015-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-22 | Address | Change registered office address company with date old address new address. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2012-08-04 | Gazette | Gazette filings brought up to date. | Download |
2012-08-03 | Gazette | Gazette notice compulsary. | Download |
2012-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.