N P FINLAY TRADING LIMITED

Company Documents

DateDescription
03/07/153 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1517 June 2015 APPLICATION FOR STRIKING-OFF

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
145 6TH FLOOR
ST VINCENT STREET
GLASGOW
G2 5JF
UNITED KINGDOM

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

13/12/1213 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA FINLAY

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE FINLAY / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARDNER FINLAY / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY FINLAY / 08/02/2012

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/11/1026 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CURREXT FROM 30/11/2010 TO 28/02/2011

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED PATRICIA MARY FINLAY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED IAN GARDNER FINLAY

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED NICOLA CLARE FINLAY

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND EIGHTY SIX LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 CHANGE OF NAME 18/01/2010

View Document

16/11/0916 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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