H.FEINER AND SON LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1521 April 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/09/1415 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 RESOLUTION INSOLVENCY:SPECIAL AND ORDINARY RES (DIVIDE AND DISTRIBUTE AMONG THE MEMBERS SPECIEIN OR IN KIND)

View Document

16/08/1316 August 2013 DECLARATION OF SOLVENCY

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON BEVERLEY TRISK / 15/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA FEINER

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/1019 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED SHARRON BEVERLEY TRISK

View Document

07/12/097 December 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY SHARRON TRISK

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR SHARRON TRISK

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
60 WELBECK STREET
LONDON
W1G 9BH

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM:
16 WIMPOLE STREET
LONDON
W1M 8BH

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 S80A AUTH TO ALLOT SEC 01/02/93

View Document

17/02/9317 February 1993 S366A DISP HOLDING AGM 01/02/93

View Document

17/02/9317 February 1993 S386 DIS APP AUDS 01/02/93

View Document

17/02/9317 February 1993 S252 DISP LAYING ACC 01/02/93

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/02/894 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/84

View Document

21/08/4721 August 1947 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