FINGERTIP MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS BOWDLER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE KEW / 28/11/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE KEW / 28/11/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN KEW / 28/11/2011

View Document

22/07/1122 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 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