FINN MACOOL LIMITED

Company Documents

DateDescription
05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY HAYNES

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TODD / 31/12/2011

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM SUITE B CRYPTON TECHNOLOGY BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4SY ENGLAND

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM URCHINWOOD MANOR, WRINGTON ROAD CONGRESBURY NORTH SOMERSET BS49 5AP

View Document

27/09/1027 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TODD / 01/05/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HAYNES / 01/04/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 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