EX-FIS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/02/2013

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/02/2011

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED KAREN MARIE MULLANE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARK JOSEPH PAYNE

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH MCHUGH

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 � NC 5882355/5882356 27/1

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 27/12/07

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: G OFFICE CHANGED 22/02/07 33 SAINT MARY AXE LONDON EC3A 8AA

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 AUDITOR'S RESIGNATION

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0515 March 2005 SHARES AGREEMENT OTC

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 S80A AUTH TO ALLOT SEC 08/03/04

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 PRINCESS HOUSE 95 GRESHAM STREET LONDON EC2V 7LU

View Document

08/01/048 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/048 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/048 January 2004 � NC 1000/5882355 03/1

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 03/12/03

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 COMPANY NAME CHANGED FAME INFORMATION SERVICES LIMITE D CERTIFICATE ISSUED ON 08/01/01

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/10/009 October 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9830 March 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: G OFFICE CHANGED 04/10/95 364-366 KENSINGTON HIGH STREET LONDON W14 8NS

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/07/956 July 1995 Resolutions

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED INVENTBASIS LIMITED CERTIFICATE ISSUED ON 22/06/95

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995

View Document

03/04/953 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 Incorporation

View Document


More Company Information