FINEX SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE PARKIN / 08/11/2011

View Document

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKIN / 08/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKIN / 08/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: MULBERRY HOUSE, JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: MULBERRY HOUSE JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UBBK

View Document

18/11/0518 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 S366A DISP HOLDING AGM 09/12/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/11/018 November 2001 Incorporation

View Document

08/11/018 November 2001 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