FINRANGE LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
LU1 3BG

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0215 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0215 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/08/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
WHITBREAD PLC
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

28/12/0028 December 2000 EXEMPTION FROM APPOINTING AUDITORS 18/12/00

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 S366A DISP HOLDING AGM 18/12/97

View Document

02/01/982 January 1998 S80A AUTH TO ALLOT SEC 18/12/97

View Document

02/01/982 January 1998 S386 DISP APP AUDS 18/12/97

View Document

02/01/982 January 1998 S252 DISP LAYING ACC 18/12/97

View Document

02/01/982 January 1998 S369(4) SHT NOTICE MEET 18/12/97

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 AUDITOR'S RESIGNATION

View Document

26/11/9726 November 1997 AUDITOR'S RESIGNATION

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 01/03/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
FIRST FLOOR
45 CRAWFORD PLACE
LONDON
W1H 1HX

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM:
46 CRAWFORD STREET
LONDON
W1H 2AH

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

06/02/936 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

25/08/9225 August 1992 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