FINER POINT LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1817 May 2018 APPLICATION FOR STRIKING-OFF

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

17/01/1817 January 2018 CURRSHO FROM 31/03/2018 TO 31/01/2018

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Document

04/01/154 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ZAMMIT-LEWIS / 04/12/2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA SHEILA ZAMMIT-LEWIS / 04/12/2014

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ZAMMIT-LEWIS / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 GBP NC 100/30000 06/08/2008

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 06/08/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 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