FOUNDATIONS FINANCE LTD

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1613 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/03/1525 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE

View Document

26/03/1426 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY UNITED KINGDOM

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1418 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/02/1417 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY NEIL COBBOLD

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR MARK EDWARD THORPE

View Document

04/01/134 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ANASTASI

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ANASTASI

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM LINK HOUSE 1200 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JD UNITED KINGDOM

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY UNITED KINGDOM

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY JCBS CONSULTANCIES

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR NEIL COBBOLD

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM LINK HOUSE 1200 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JD

View Document

13/12/1013 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O REGUS LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK WEST DRAYTON MIDDLESEX UB11 1BD

View Document

19/03/1019 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD THORPE / 01/03/2010

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JCBS CONSULTANCIES / 19/03/2010

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JCBS CONSULTANCIES / 01/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 773 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8HY ENGLAND

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR PAUL DASOS ANASTASI

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR MARK EDWARD THORPE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STAPLETON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK THORPE

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 GOLDEN BALL HOUSE 88 OWLSMOOR ROAD SANDHURST BERKSHIRE GU47 0SS

View Document

15/07/0815 July 2008 SECRETARY APPOINTED JCBS CONSULTANCIES

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY MARK THORPE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 £ NC 1000/500000 05/11/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 4 MULROY DRIVE CAMBERLEY SURREY GU15 1LX

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 COMPANY NAME CHANGED M.T. SALONS LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/02/973 February 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