-
FINEXIM INTERNATIONAL LIMITED - Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 05883265
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ground Floor
- 4 Victoria Square
- St Albans
- Hertfordshire
- AL1 3TF
- United Kingdom Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom UK
Management
- Managing Directors
- ROBERTO RODRIGUEZ BERNAL
- ALEX ROLANDO MUNOZ DE LA ROSA
- Company secretaries
- ALEX ROLANDO MUNOZ
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-21
- Dissolved on
- 2019-03-05
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Elie Henri Jean Bouet
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2013-07-21
-
FINEXIM INTERNATIONAL LIMITED Company Description
- FINEXIM INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 05883265. Its current trading status is "closed". It was registered 2006-07-21. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-07-21.It can be contacted at Ground Floor .
Get FINEXIM INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Finexim International Limited - Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for FINEXIM INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
30/06/17 TOTAL EXEMPTION FULL (2018-02-02) - AA
-
WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018 (2018-02-21) - PSC09
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIE HENRI JEAN BOUET (2018-02-21) - PSC01
keyboard_arrow_right 2017
-
NOTIFICATION OF PSC STATEMENT ON 06/04/2016 (2017-07-25) - PSC08
-
CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES (2017-07-25) - CS01
keyboard_arrow_right 2016
-
20/06/16 FULL LIST (2016-06-22) - AR01
-
REGISTERED OFFICE CHANGED ON 30/08/2016 FROM (2016-08-30) - AD01
-
30/06/16 TOTAL EXEMPTION FULL (2016-12-19) - AA
keyboard_arrow_right 2015
-
30/06/15 TOTAL EXEMPTION FULL (2015-09-16) - AA
-
21/07/15 FULL LIST (2015-07-21) - AR01
keyboard_arrow_right 2014
-
30/06/14 TOTAL EXEMPTION FULL (2014-10-23) - AA
-
21/07/14 FULL LIST (2014-09-11) - AR01
keyboard_arrow_right 2013
-
30/06/13 TOTAL EXEMPTION FULL (2013-11-04) - AA
-
21/07/13 FULL LIST (2013-07-24) - AR01
-
30/06/12 TOTAL EXEMPTION FULL (2013-02-21) - AA
keyboard_arrow_right 2012
-
21/07/12 FULL LIST (2012-09-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO RODRIGUEZ BERNAL / 16/07/2012 (2012-07-16) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ROLANDO MUNOZ DE LA ROSA / 16/07/2012 (2012-07-16) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR ALEX ROLANDO MUNOZ DE LA ROSA / 16/07/2012 (2012-07-16) - CH03
-
30/06/11 TOTAL EXEMPTION FULL (2012-02-03) - AA
keyboard_arrow_right 2011
-
21/07/11 FULL LIST (2011-07-27) - AR01
-
30/06/10 TOTAL EXEMPTION FULL (2011-03-01) - AA
keyboard_arrow_right 2010
-
30/06/09 TOTAL EXEMPTION FULL (2010-03-17) - AA
-
21/07/10 FULL LIST (2010-08-03) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS (2009-07-21) - 363a
keyboard_arrow_right 2008
-
30/06/08 TOTAL EXEMPTION FULL (2008-12-22) - AA
-
RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS (2008-07-22) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 (2007-12-12) - AA
-
ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 (2007-11-26) - 225
-
RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS (2007-08-16) - 363a
keyboard_arrow_right 2006
-
DIRECTOR RESIGNED (2006-08-04) - 288b
-
ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 (2006-08-31) - 225
-
AD 21/07/06--------- (2006-08-31) - 88(2)R
-
S80A AUTH TO ALLOT SEC 21/07/06 (2006-08-31) - ELRES
-
SECRETARY RESIGNED (2006-08-04) - 288b
-
INCORPORATION DOCUMENTS (2006-07-21) - NEWINC
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-08-04) - 288a
-
NEW DIRECTOR APPOINTED (2006-08-04) - 288a