FINOPS INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED LINDA JOYCE HAMMOND

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAMMOND / 30/07/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE HAMMOND / 30/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAMMOND / 01/10/2009

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 14A HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 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