- Company Overview for EX-FIS LIMITED (03041205)
- Filing history for EX-FIS LIMITED (03041205)
- People for EX-FIS LIMITED (03041205)
- Charges for EX-FIS LIMITED (03041205)
- More for EX-FIS LIMITED (03041205)
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) |
---|---|---|---|
22 Aug 1997 | 395 | Particulars of mortgage/charge | |
07 Apr 1997 | 363a | Return made up to 03/04/97; full list of members | |
03 Feb 1997 | AA | Full accounts made up to 31 December 1995 | |
16 Oct 1996 | 244 | Delivery ext'd 3 mth 31/12/95 | |
28 May 1996 | 288 | Director's particulars changed | |
28 May 1996 | 288 | New secretary appointed | |
28 May 1996 | 288 | Secretary resigned;director resigned | |
28 May 1996 | 363a | Return made up to 03/04/96; full list of members | |
28 May 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
28 May 1996 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
24 Mar 1996 | 288 | Secretary resigned | |
24 Mar 1996 | 288 | New director appointed | |
16 Nov 1995 | 224 | Accounting reference date notified as 31/12 | |
04 Oct 1995 | MA | Memorandum and Articles of Association | |
04 Oct 1995 | 287 | Registered office changed on 04/10/95 from: 364-366 kensington high street london W14 8NS | |
06 Jul 1995 | RESOLUTIONS |
Resolutions
|
|
26 Jun 1995 | 288 |
New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed;new director appointed |
22 Jun 1995 | CERTNM | Company name changed inventbasis LIMITED\certificate issued on 22/06/95 | |
12 May 1995 | 288 | Secretary resigned;new secretary appointed | |
12 May 1995 | 288 | Director's particulars changed;new director appointed | |
12 May 1995 | 288 | Director resigned;new director appointed | |
12 May 1995 | 287 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU | |
03 Apr 1995 | NEWINC | Incorporation |