FINCH ENGINEERING LIMITED

Company Documents

DateDescription
09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
CHARNWOOD CENTRE SOUTHAMPTON ROAD
BARTLEY
SOUTHAMPTON
HAMPSHIRE
SO40 2NA

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STANAGE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH STANAGE / 01/10/2009

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARGARET STANAGE / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JAMES STANAGE LOGGED FORM

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JAMES STANAGE LOGGED FORM

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR JAMES STANAGE

View Document

01/10/081 October 2008 SECRETARY APPOINTED CLAIRE MARGARET STANAGE

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
THE CHARMWOOD CENTRE SOUTHAMPTON ROAD
BARTLEY
SOUTHAMPTON
S040 2NA

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

04/09/084 September 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