FINE R AND D LTD.

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM HEBDON BRIOGE TOWN HALL ST GEORGES STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE DAVINA CLARK / 08/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE WEST YORKSHIRE HX5 7BL

View Document

09/11/159 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/02/1521 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY BRIGANTIA SERVICES LIMITED

View Document

19/06/1319 June 2013 CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED

View Document

04/03/134 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE DAVINA CLARK / 12/06/2011

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED GINA VIVIEN RAMSEY

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE FINE

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM WESTGATE HOUSE 42 CHAPEL STREET KING'S LYNN NORFOLK PE30 1EF

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY JANE CLARK

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED BRIGANTIA SERVICES LIMITED

View Document

21/03/1121 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 323 WOOTTON ROAD KING'S LYNN NORFOLK PE30 3AX

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID CLARK / 10/05/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN DAVID CLARK / 10/05/2010

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1022 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEANNETTE MORINA FINE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID CLARK / 13/01/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 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