FINE LOCUMS LTD

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 60 NEW BROAD STREET LONDON EC2M 1JJ ENGLAND

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/199 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 18 RAVEN ROAD LONDON E18 1HB ENGLAND

View Document

05/01/185 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/01/185 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068359690001

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR GARY PETER ASHWORTH

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE PAVILION, SELBY CENTRE SELBY ROAD LONDON N17 8JL

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEDBURY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIAL RIZVI

View Document

18/09/1618 September 2016 ADOPT ARTICLES 30/06/2016

View Document

18/09/1618 September 2016 ADOPT ARTICLES 30/06/2016

View Document

03/05/163 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 DIRECTOR APPOINTED DR SYED ISHTIAQ HUSSAIN RIZVI

View Document

20/12/1420 December 2014 APPOINTMENT TERMINATED, DIRECTOR WAJIH KHAWAJA

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 97 SEVINGTON ROAD HENDON LONDON NW4 3RU

View Document

28/04/1428 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM THE PAVILION SELBY CENTRE SELBY ROAD LONDON N17 8JL UNITED KINGDOM

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR WAJIH KHAWAJA

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR FAIZA RIZVI

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1 CONCORD BUSINESS CENTRE, CONCORD ROAD LONDON W3 0TJ UNITED KINGDOM

View Document

06/09/116 September 2011 COMPANY NAME CHANGED CAPITAL CARE UK LTD CERTIFICATE ISSUED ON 06/09/11

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS FAIZA RIZVI

View Document

11/02/1111 February 2011 SECRETARY APPOINTED DR. SYED ISHTIAQ HUSSAIN RIZVI

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM CAPITAL CARE UK LTD. THE PAVILION SELBY CENTRE SELBY ROAD LONDON N17 8JL

View Document

06/05/106 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL RIZVI / 01/12/2009

View Document

04/03/094 March 2009 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