FINCH INSTALLATIONS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1915 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CURRSHO FROM 31/01/2019 TO 31/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FINCH / 01/07/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FINCH / 01/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 15 BEDDINGTON COURT SWINDON WILTSHIRE SN3 4UN ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083438590001

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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