FINEBURN PROFILING & SHEARING LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
66 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SW

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EYRE / 10/09/2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROUT / 10/09/2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL SIMSON

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MR DARREN HILLS

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/11/1219 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: G OFFICE CHANGED 29/10/98 CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS; AMEND

View Document

20/10/9420 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 COMPANY NAME CHANGED IMS SPECIAL METALS LIMITED CERTIFICATE ISSUED ON 21/09/93

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: G OFFICE CHANGED 12/08/86 3 OAKFIELD HOUSE OAKFIELD ROAD ILFORD ESSEX IG1 1DZ

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: G OFFICE CHANGED 04/07/86 124-128 CITY ROAD LONDON EC1V 2NJ

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