Advanced company searchLink opens in new window

FINSERVE NOMINEES LIMITED

Company number 01608642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2014 DS01 Application to strike the company off the register
19 Aug 2013 AP01 Appointment of James Wishart Alexander as a director
15 Jul 2013 TM01 Termination of appointment of Mark House as a director
15 Jul 2013 TM01 Termination of appointment of Rebecca Froud as a director
15 Jul 2013 AP01 Appointment of Mr Thomas Lack as a director
02 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2012 AP01 Appointment of Mr Robert Dennis Ray as a director
11 Jun 2012 TM01 Termination of appointment of Stephen Ottewill as a director
02 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 CH01 Director's details changed for Mark Andrew Daryl House on 1 November 2011
30 Sep 2011 AP01 Appointment of Mark Andrew Daryl House as a director
29 Sep 2011 TM01 Termination of appointment of David Garland as a director
29 Sep 2011 AP01 Appointment of Rebecca Maria Froud as a director
29 Sep 2011 TM01 Termination of appointment of Sally Brown as a director
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mr David Anthony Garland on 12 May 2011
12 May 2011 CH01 Director's details changed for Stephen Miles Ottewill on 12 May 2011
12 May 2011 CH01 Director's details changed for Miss Sally Jane Brown on 12 May 2011
12 May 2011 CH03 Secretary's details changed for Sally Anne Doyle on 12 May 2011
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009