FINANCE GRID LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOEEN ASHFAQ KHAWAJA / 15/12/2012

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM:
HARBORNE COPTHORNE ROAD
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE
WD3 4AE
ENGLAND

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABDEZAR ILAHI / 15/12/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
HARBORNE COPTHORNE ROAD
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE
WD3 4AE
UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
C/O DATTANI BUSINESS CENTRE
SCOTTISH PROVIDENT HOUSE 76-82 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

30/03/1230 March 2012 SAIL ADDRESS CHANGED FROM:
C/O DATTANI BUSINESS CENTRE
SCOTTISH PROVIDENT HOUSE 76/80
COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABDEZAR ILAHI / 01/04/2010

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOEEN ASHFAQ KHAWAJA / 01/04/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR BALMORAL CORPORATE SERVICES LTD

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY NINA SHEIKH

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
DATTANI BUSINESS CENTER SCOTTISH PROVIDENT HOUSE
76-80 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED SABDEZAR ILAHI

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MOEEN KHAWAJA

View Document

22/03/0822 March 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