ALEX FINCH AND ASSOCIATES LTD

Company Documents

DateDescription
28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE FINCH / 16/04/2012

View Document

19/05/1219 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE FINCH / 16/04/2012

View Document

19/05/1219 May 2012 REGISTERED OFFICE CHANGED ON 19/05/2012 FROM 83A ST. AUGUSTINES ROAD BASEMENT LONDON NW1 9RR

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TATSUKO OTAKE / 16/04/2012

View Document

11/11/1111 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TATSUKO OTAKE / 26/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 57 BAYHAM PLACE LONDON NW1 0ET

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED COLES LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 57 BAYHAM PLACE LONDON NW1 0ET

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 3 CORINNE ROAD LONDON N19 5EZ

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 SHARES AGREEMENT OTC

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 101 JERMYN STREET LONDON SW1Y 6EE

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 100 FETTER LANE LONDON EC4A 1BN

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

08/02/038 February 2003 RE:RESIGN APPOINT DIREC 31/01/03

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED BEALAW (639) LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

26/09/0226 September 2002 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