MR PATRICK J FINN (FRCS) LTD
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
24/06/2124 June 2021 | Application to strike the company off the register |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/11/176 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR PATRICK JOSEPH FINN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 08/02/2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK FINN / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MORAG ELIZABETH FINN / 14/09/2012 |
19/03/1219 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/11/1015 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/04/072 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED |
11/02/0411 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 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