FINGERPRINT COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008861

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 48 BRIMSTAGE ROAD, HESWALL WIRRAL MERSEYSIDE CH60 1XG

View Document

27/07/1027 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RAWLING WILSON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 12/04/2010

View Document

03/09/093 September 2009 DIVISION OF SHARES 26/08/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH46 7TE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/0521 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/01/057 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/04/00

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 27/03/97; CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 ADOPT MEM AND ARTS 08/08/96 � NC 20000/120000 08/08/96 RE SHARES 08/08/96

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 08/08/96

View Document

03/09/963 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/963 September 1996 ADOPT MEM AND ARTS 08/08/96

View Document

03/09/963 September 1996 � NC 20000/120000 08/08

View Document

12/04/9612 April 1996 RETURN MADE UP TO 27/03/96; CHANGE OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 27/03/92; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 254-264 HOYLAKE ROAD MORETON WIRRAL MERSEYSIDE L46 6AF

View Document

12/06/9112 June 1991 RETURN MADE UP TO 29/03/91; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 ADOPT MEM AND ARTS 07/12/89 NC INC ALREADY ADJUSTED 07/12/89 CONVERT & RE-DES SHARES 07/12/89

View Document

11/01/9011 January 1990 � NC 100000/110000 07/12/89

View Document

22/08/8922 August 1989 COMPANY NAME CHANGED CALLI-GRAPHIA DESIGN AND PRINT L IMITED CERTIFICATE ISSUED ON 23/08/89

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8712 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

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