FINTERCO LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOELLE ZUMOFFEN FRUTTERO

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM
72 NEW CAVENDISH STREET
LONDON
W1G 8AU
UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED

View Document

11/08/0911 August 2009 ADOPT MEM AND ARTS 17/06/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HAISSLY / 07/03/2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 15/11/2000

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR BERNARD HAISSLY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MS JOELLE ZUMOFFEN FRUTTERO

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MS SERRA HOFSTETTER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR CARLO FEDELE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 18, CLARENDON ROAD LONDON W11 3AB

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: FOURTH FLOOR 50, HANS CRESCENT KNIGHTSBRIDGE LONDON.SW1X 0NB.

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 12 LENA GARDENS LONDON W6 7PZ

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: SECOND FLOOR 59 KNIGHTSBRIDGE LONDON SW1X 7RA

View Document

20/11/8720 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 ADOPT MEM AND ARTS 250987

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/87

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED MAGNI LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

28/07/8728 July 1987 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