FINALPROCESS LIMITED

Company Documents

DateDescription
03/05/103 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/102 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/02/102 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010:LIQ. CASE NO.1

View Document

30/06/0930 June 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/06/0930 June 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/06/0930 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006833

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: UNIT 7 CORRINGHAM ROAD IND ESTATE GAINSBOROUGH LINCS DN21 1QB

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED SPIROFLEX LIMITED CERTIFICATE ISSUED ON 16/06/09; RESOLUTION PASSED ON 16/06/09

View Document

02/12/082 December 2008 DIRECTOR RESIGNED GEOFF LOCKWOOD

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR RESIGNED CHRISTOPHER COWELL

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR ADRIAN NICOLL

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR ADRIAN NICOLL

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: IBEX HOUSE 42-46 MINORIES LONDON EC3N 1LR

View Document

01/12/081 December 2008 Appointment Terminated

View Document

01/12/081 December 2008 SECRETARY RESIGNED GEOFF LOCKWOOD

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 AUDITOR'S RESIGNATION

View Document

16/10/0716 October 2007 MEMORANDUM OF ASSOCIATION

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O AUTOLIV HOLDINGS LTD 44 WELBECK STREET LONDON W1G 8DY

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS; AMEND

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS; AMEND

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS; AMEND

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS; AMEND

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: C/O HARRIS FOSTER & CO TOWERFIELD 66 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: AUTOLIVE SPRING DYNAMICS MAIDSTONE ROAD KINGSTON MILTON KEYNES MK10 0BH

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 Incorporation

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BASINGSTOKE HCW LTD


  • 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