FINISHING TUXES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/136 August 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/04/1323 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/04/1311 April 2013 | APPLICATION FOR STRIKING-OFF |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY MYERS |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ELISABETH MYERS / 22/10/2009 |
01/12/091 December 2009 | DIRECTOR APPOINTED MR NIGEL ANTHONY WRATTEN |
01/12/091 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/01/057 January 2005 | VARYING SHARE RIGHTS AND NAMES |
06/01/056 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/01/056 January 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 1ST FLOOR, 30 BRUNSWICK ROAD SHOREHAM - BY - SEA WEST SUSSEX BN43 5WB |
24/05/0424 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
03/12/033 December 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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