- Company Overview for FIMC LIMITED (03680605)
- Filing history for FIMC LIMITED (03680605)
- People for FIMC LIMITED (03680605)
- More for FIMC LIMITED (03680605)
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) |
---|---|---|---|
12 Dec 2014 | CH01 | Director's details changed for Nicholas Welham Paul on 11 December 2014 | |
12 Dec 2014 | CH03 | Secretary's details changed for Nicholas Welham Paul on 11 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Nicholas Welham Paul on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Nicholas Welham Paul on 25 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Nicholas Welham Paul on 25 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Nicholas Welham Paul on 25 February 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2012 | SH08 | Change of share class name or designation | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
04 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
04 Jan 2010 | CH03 | Secretary's details changed for Nicholas Welham Paul on 1 October 2008 | |
04 Jan 2010 | CH01 | Director's details changed for Nicholas Welham Paul on 1 October 2008 | |
02 Jan 2010 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2 January 2010 |