- Company Overview for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
- Filing history for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
- People for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
- Charges for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
- Insolvency for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
- More for FINANCIAL INFORMATION COMPANY LIMITED (02677059)
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) |
---|---|---|---|
30 Jan 2013 | AP01 | Appointment of Mr David John Watt as a director | |
23 Jan 2013 | AP01 | Appointment of David John Moran as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Julian Ashby as a director | |
22 Jan 2013 | TM02 | Termination of appointment of Claire Banks as a secretary | |
22 Jan 2013 | TM01 | Termination of appointment of Robert Cowley as a director | |
22 Jan 2013 | AD01 | Registered office address changed from 57a Great Suffolk Street London SE1 0BB England on 22 January 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Cassandra Karanjia as a director | |
04 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | CH03 | Secretary's details changed for Mrs Claire Elizabeth Ellis on 17 August 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Katherine Allen as a director | |
08 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
06 Jun 2011 | AP01 | Appointment of Mr Robert Cowley as a director | |
09 May 2011 | TM02 | Termination of appointment of Derek Joseph as a secretary | |
09 May 2011 | AP01 | Appointment of Miss Katherine Elizabeth Allen as a director | |
09 May 2011 | AP01 | Appointment of Mrs Cassandra Karanjia as a director | |
09 May 2011 | AP03 | Appointment of Mrs Claire Elizabeth Ellis as a secretary | |
09 May 2011 | TM01 | Termination of appointment of Jeffrey Zitron as a director | |
09 May 2011 | TM01 | Termination of appointment of Derek Joseph as a director | |
09 May 2011 | TM02 | Termination of appointment of Derek Joseph as a secretary | |
28 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |