DERIVATIVE FITCH LIMITED

Company Documents

DateDescription
06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR DAVID DAVISON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SARA BIRO

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARA BIRO

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM PATEL / 30/01/2012

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MS SARA ANNE BIRO

View Document

07/03/117 March 2011 SECRETARY APPOINTED MS SARA ANNE BIRO

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MCGOOGAN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY KEITH MCGOOGAN

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 101 FINSBURY PAVEMENT LONDON EC2A 1RS UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/103 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM PATEL / 03/02/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR KEITH MCGOOGAN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR KEITH MCGOOGAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCES XAVIER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES XAVIER

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED EBRAHIM PATEL

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SHARES AGREEMENT OTC

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

20/08/0720 August 2007 � NC 100/8631751 08/0

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION

View Document

02/03/072 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company