FINN ENGINEERING LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KELLETT / 23/10/2009

View Document

22/11/0922 November 2009 REGISTERED OFFICE CHANGED ON 22/11/2009 FROM 2 HIGH BEECHES MIDDLEYARD KINGS STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3QD

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED BROOKSON (5761G) LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 13/02/07

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information