FINDATVEXPERT LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CONSUELO RICHMOND / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RICHMOND / 12/02/2009

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HEWITT / 12/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM FLAT 3 10 MARLBOROUGH CRESCENT CHISWICK LONDON W4 1HF

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, DIRECTOR INSTANT COMPANIES LIMITED LOGGED FORM

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, SECRETARY SWIFT INCORPORATIONS LIMITED LOGGED FORM

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 UNIT 27, ST JAMES TRADING ESTATE 280 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4JJ

View Document

23/01/0823 January 2008 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