FINSTOCK SECURITIES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED NET-FLUES LIMITED
CERTIFICATE ISSUED ON 21/11/14

View Document

21/11/1421 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR TREFOR JENKINS

View Document

04/04/144 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DDR SECURITIES LTD / 30/06/2013

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR DOUGLAS CHARLES ROSE

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
10 DIPLOCKS BUILDINGS
DIPLOCKS WAY
HAILSHAM
EAST SUSSEX
BN27 3JF
ENGLAND

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
4 LUNDY WALK
HAILSHAM
EAST SUSSEX
BN27 3BJ
ENGLAND

View Document

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

View Accounts

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM
22 NEW UPPERTON ROAD
EASTBOURNE
EAST SUSSEX
BN21 1NU

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DDR SECURITIES LTD / 06/02/2010

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS ROSE

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED TREFOR JENKINS

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED MIDTEC PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/03/08

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DOUGLAS CHARLES ROSE

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 2008 SECRETARY APPOINTED DDR SECURITIES LTD

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 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