FINCENTRUM LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEJEDLY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANA STRNADOVA / 01/02/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELAN SECRETARIES LIMITED / 01/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED ELAN SECRETARIES LIMITED

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 35-7 LUDGATE HILL LONDON EC4M 7JN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CAMPBELL

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED HANA STRNADOVA

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 9 PALMERS AVENUE GRAYS ESSEX RM17 5TX

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED DPLSHELF2 LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 Incorporation

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