FINBERG CONSTRUCTION LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
UNIT 3C BUGLE INDUSTRIAL ESTATE
ROSEVEAR ROAD BUGLE
ST. AUSTELL
CORNWALL
PL26 8PJ
UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY FRAZER MELLIS

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY FRAZER MELLIS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1121 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LUCKNOW, BOWLING GREEN ST AUSTELL CORNWALL PL26 8RN

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GILBERT MELLIS / 08/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 NO 1 POLTAIR ROAD ST AUSTELL CORNWALL PL25 4LR

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

12/11/0212 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

06/12/016 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 EXEMPTION FROM APPOINTING AUDITORS 10/10/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 EXEMPTION FROM APPOINTING AUDITORS 10/10/99

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

05/02/995 February 1999 EXEMPTION FROM APPOINTING AUDITORS 10/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

17/10/9717 October 1997 EXEMPTION FROM APPOINTING AUDITORS 10/10/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: G OFFICE CHANGED 11/02/96 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 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