FINLAY CONSULTING SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/10/191 October 2019 | STRUCK OFF AND DISSOLVED |
11/06/1911 June 2019 | FIRST GAZETTE |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/07/1823 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SARAH FINLAY |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
02/07/132 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
03/06/133 June 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 8 |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 25/01/2013 |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SARAH FINLAY / 25/01/2013 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FINLAY / 25/01/2013 |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 25/01/2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 6 ORCHARD ROAD ALTRINCHAM CHESHIRE WA15 8EY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/10/119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINLAY / 17/10/2009 |
19/10/0919 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
10/07/0910 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOY / 06/07/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 24/08/2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOY / 24/08/2008 |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 20 GROVEMOUNT DAVENHAM NORTHWICH CHESHIRE CW9 8LY |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | SECRETARY'S PARTICULARS CHANGED |
10/03/0510 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 26 RHEIDOL TERRACE LONDON N1 8NS |
19/10/0419 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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