FINLAY CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/191 October 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SARAH FINLAY

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 27/03/13 STATEMENT OF CAPITAL GBP 8

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 25/01/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SARAH FINLAY / 25/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FINLAY / 25/01/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 25/01/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 6 ORCHARD ROAD ALTRINCHAM CHESHIRE WA15 8EY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/10/119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FINLAY / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOY / 06/07/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FINLAY / 24/08/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOY / 24/08/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 20 GROVEMOUNT DAVENHAM NORTHWICH CHESHIRE CW9 8LY

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 26 RHEIDOL TERRACE LONDON N1 8NS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 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