FINANCE EXPLAINED LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 Termination of appointment of Clement Hugh Mactaggart as a director on 2021-06-14

View Document

16/06/2116 June 2021 Termination of appointment of Paul Geoffrey Killik as a director on 2021-06-11

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM C/O MARKETTIERS4DC NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARCEL MORDECHAI GALVAN / 10/10/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MARCEL MORDECHAI GALVAN / 10/10/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOLDSMITH

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOLDSMITH

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN OSBORNE-SHAW

View Document

07/08/127 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARCEL MORDECHAI GALVAN / 12/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL MORDECHAI GALVAN / 12/08/2011

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MARCEL MORDECHAI GALVAN

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY OSBORNE-SHAW / 13/05/2011

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OSBORNE-SHAW / 01/01/2009

View Document

03/10/083 October 2008 DIRECTOR APPOINTED HOWARD BARRY KOSKY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MARCEL MORDECHAI GALVAN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR TEMPLE DIRECT LIMITED

View Document

03/10/083 October 2008 DIRECTOR APPOINTED CLEMENT HUGH MACTAGGART

View Document

03/10/083 October 2008 DIRECTOR APPOINTED RUSSELL WAYNE GOLDSMITH

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PAUL GEOFFREY KILLIK

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MARTIN GEOFFREY OSBORNE-SHAW

View Document

22/05/0822 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