FEATHER FINISH

Company Documents

DateDescription
29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUS SECRETARIES LIMITED / 10/09/2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUS FIDUCIARIES LIMITED / 23/04/2012

View Document

28/06/1228 June 2012 CHANGE CORPORATE AS SECRETARY

View Document

27/06/1227 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 23/04/2012

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENON (IOM) SECRETARIES LTD / 31/07/2010

View Document

23/10/0923 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: TIOM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: 3RD FLOOR TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX

View Document

21/04/0821 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAMSHIRE NG7 6NX

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAMSHIRE NG7 6NX

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAMSHIRE NG7 6NX

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0511 July 2005 REDUCE ISSUED CAPITAL 24/06/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REDUCE ISSUED CAPITAL 09/03/04

View Document

09/01/049 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/08/0321 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 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