FINITE SYSTEMS LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LESLIE / 01/04/2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS WILMA MCPHERSON / 01/02/2016

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

21/01/1421 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS WILMA MCPHERSON / 31/12/2009

View Document

19/11/1019 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LESLIE / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MATHESON / 16/07/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BUILDING 1020, WOOD ROAD ROSYTH BUSINESS PARK ROSYTH FIFE KY11 2YD

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

07/11/057 November 2005 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