HSBC INTERNATIONAL TRADE FINANCE LIMITED: Filings
Overview
| Company Name | HSBC INTERNATIONAL TRADE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01631139 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HSBC INTERNATIONAL TRADE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2018 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Hsbc Bank Plc 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hsbc Bank Plc 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on Feb 01, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Andrew Carter as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Barry Gordon Lewis as a director on Jan 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Richard Andrew Carter as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond John Moore as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Larissa Wilson as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary on May 26, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0