FINEFIX CARPENTRY LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
OUZEL HOUSE WATLING STREET
HOCKLIFFE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9NB
ENGLAND

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1424 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER / 12/01/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 43 ENTWOOD DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN3 8SH ENGLAND

View Document

02/12/112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information