Advanced company searchLink opens in new window

EX-FIS LIMITED

Company number 03041205

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)
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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