Advanced company searchLink opens in new window

FIFEX LTD

Company number SC246468

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)
31 Jul 2014 CERTNM Company name changed fifex LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
23 May 2014 AD01 Registered office address changed from Units 5-7 Mill Court Industrial Estate Mill Lane, Tayport Fife DD6 9EL on 23 May 2014
22 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Kenneth Mark Boyd on 25 March 2013
08 May 2013 CH03 Secretary's details changed for Kenneth Mark Boyd on 25 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 TM01 Termination of appointment of Michael Craig Harvey as a director on 30 November 2012
16 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Michael Craig Harvey on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Kenneth Mark Boyd on 6 April 2010
04 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 1
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jul 2009 288b Appointment terminated director alistair main
17 Apr 2009 363a Return made up to 26/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2009 288b Appointment terminated director carl gardiner
09 May 2008 363a Return made up to 26/03/08; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jun 2007 363a Return made up to 26/03/07; full list of members