CLIPPERTON FIMERIS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS VON BULOW

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANE VALORGE

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
58 GROSVENOR STREET
LONDON
W1K 3JB
UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE TYMEN

View Document

11/07/1111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED CLIPPERTON FIDEQUITY LIMITED
CERTIFICATE ISSUED ON 22/03/11

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS JACQUES GARCIN / 01/03/2010

View Document

08/07/108 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS JACQUES GARCIN / 01/03/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
42 BERKELEY SQUARE
LONDON
W1J 5AW
UNITED KINGDOM

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GARCIN / 01/09/2008

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS GARCIN / 01/09/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
C/O AJM TAX CONSULTING 11 BLACKHEATH VILLAGE
LONDON
SE3 9LA
UNITED KINGDOM

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR NICOLAS VON BULOW

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED STEPHANE VALORGE

View Document

27/05/0827 May 2008 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