FINAL CUT SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUE MYERS / 23/01/2013

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 23/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 07/01/2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUE MYERS / 07/01/2013

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 12/04/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUE MYERS / 12/04/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID MYERS / 12/04/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUE MYERS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MYERS / 01/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information