FINEST SCAFFOLDING & ACCESS LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 COMPANY NAME CHANGED MODUS ACCESS UK LIMITED
CERTIFICATE ISSUED ON 01/03/12

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT SENNETT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JEANES

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS FIONA LOUISE SENNETT

View Document

28/10/1028 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MRS FIONA SENNETT

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR SIMON JEANES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY SENNETT

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR SCOTT MICHEAL SENNETT

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY FIONA SENNETT

View Document

13/09/1013 September 2010 COMPANY NAME CHANGED JACHIN LTD
CERTIFICATE ISSUED ON 13/09/10

View Document

13/09/1013 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

27/11/0927 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER SENNETT / 01/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/03/081 March 2008 COMPANY NAME CHANGED FINEST SCAFFOLDING INDUSTRIAL CONTRACTS LIMITED
CERTIFICATE ISSUED ON 05/03/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
94 OAKLEY ROAD
SHIRLEY SOUTHAMPTON
HAMPSHIRE SO16 4LJ

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 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