FINTRUST DEBENTURE PLC

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

18/12/1918 December 2019 SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

18/12/1918 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 199 BISHOPSGATE LONDON EC2M 3TY

View Document

09/12/199 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/199 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/12/199 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED GILES TIMOTHY CAMPBELL HARDY

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA GALLAGHER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 155 BISHOPSGATE LONDON EC2M 3AD

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MELISSA LOUISE GALLAGHER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR BEATRICE DORAN

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/06/1211 June 2012 20/05/12 NO MEMBER LIST

View Document

06/10/116 October 2011 DIRECTOR APPOINTED LYNN JANET CLARK

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/07/115 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN JUNE SALT / 11/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEATRICE JOYCE DORAN / 03/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD TORE WHITE / 03/03/2010

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 10 FENCHURCH STREET LONDON EC3M 3LB

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/0211 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

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

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/06/9311 June 1993 ADOPT MEM AND ARTS 02/06/93

View Document

11/06/9311 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/93

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE, 55-67 GRESHAM STREET LONDON EC2V 7JA

View Document

07/06/937 June 1993 LISTING OF PARTICULARS

View Document

01/06/931 June 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/06/931 June 1993 APPLICATION COMMENCE BUSINESS

View Document

20/05/9320 May 1993 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