FINEX ALTERNATIVE LTD

Company Documents

DateDescription
06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 43-45 DORSET STREET LONDON W1U 7NA

View Document

04/06/194 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/06/194 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAN STANISLAW GEBHARDT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MARGARET GEBHARDT

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAN STANISLAW GEBHARDT / 22/06/2015

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELENA MARGARET GEBHARDT / 22/06/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELENA MARGARET GEBHARDT / 22/06/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM DUKES HOUSE 32-38 DUKES PLACE LONDON EC3A 7LP

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1220 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED ELENA MARGARET GEBHARDT

View Document

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 43-45 DORSET STREET LONDON W1U 7NA UNITED KINGDOM

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/102 August 2010 DIRECTOR APPOINTED ANDREW JAN STANISLAW GEBHARDT

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/06/1022 June 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


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