FINEXCEL LIMITED

Company Documents

DateDescription
04/08/154 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1516 April 2015 15/04/15 NO CHANGES

View Document

17/06/1417 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 DISS REQUEST WITHDRAWN

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BENNETT / 15/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 46 STEPHENSON WHARF HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9WY UNITED KINGDOM

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BENNETT / 08/12/2009

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS STEVEN BENNETT

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 99 WEYMOUTH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SJ UNITED KINGDOM

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S PARTICULARS STEVEN BENNETT

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: 1A HOLLYBANK LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9ST UNITED KINGDOM

View Document

23/04/0823 April 2008 S366A DISP HOLDING AGM 16/04/2008 S252 DISP LAYING ACC 16/04/2008 S386 DISP APP AUDS 16/04/2008

View Document

15/04/0815 April 2008 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