FINLAY JAMES ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Registered office address changed from Ground Floor, Kingston House Towers Business Park Wilmslow Road Didsbury to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-10-08 |
08/10/248 October 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Statement of affairs |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
06/06/246 June 2024 | Termination of appointment of Sara Louise Gaughan as a director on 2024-05-31 |
06/06/246 June 2024 | Cessation of Sara Louise Gaughan as a person with significant control on 2024-05-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/05/238 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
15/05/1915 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/02/1922 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047169120002 |
19/02/1919 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 047169120002 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
08/02/188 February 2018 | DIRECTOR APPOINTED MRS SARA GAUGHAN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047169120003 |
09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK NEILAN |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/04/1624 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/05/1523 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM GROUND FLOOR, KINGSTON HOUSE GROUND FLOOR, KINGSTON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD DIDSBURY M20 2LD ENGLAND |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM EDGERTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2DX |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
02/04/142 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047169120002 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | SECOND FILING WITH MUD 31/03/13 FOR FORM AR01 |
29/05/1329 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/04/1213 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAUGHAN / 01/01/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS NEILAN / 01/01/2010 |
20/05/1020 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, EGERTON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2DX |
28/05/0928 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | LOCATION OF REGISTER OF MEMBERS |
28/05/0928 May 2009 | LOCATION OF DEBENTURE REGISTER |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, C/O MCKELLENS, 11 RIVERVIEW, EMBANKMENT, BUSINESS PARK, VALE RD,HEATON, MERSEY, STOCKPORT, SK4 3GN |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/05/074 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: C/O MCKELLEN & CO 11 RIVERVIEW, EMBANKMENT BUSINESS PARK, VALE ROAD HEATON MERSEY, STOCKPORT CHESHIRE SK4 3GN |
24/04/0624 April 2006 | LOCATION OF REGISTER OF MEMBERS |
24/04/0624 April 2006 | LOCATION OF DEBENTURE REGISTER |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 2 PARSONAGE ROAD, MANCHESTER, GREATER MANCHESTER, M20 4PQ |
13/04/0413 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FINLAY JAMES ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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