Advanced company searchLink opens in new window

FINASTRA EUROPE LIMITED

Company number 01752099

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)
09 Mar 2012 CH03 Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2011 AA Accounts made up to 31 May 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 May 2011 AP01 Appointment of John Mark Dudley as a director
13 May 2011 TM01 Termination of appointment of Richard Thorp as a director
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 7,654,123.00
14 Feb 2011 SH19 Statement of capital on 14 February 2011
  • GBP 1,000
14 Feb 2011 CAP-SS Solvency statement dated 04/02/11
14 Feb 2011 SH20 Statement by directors
14 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2011 AP01 Appointment of Mr Richard Simon Thorp as a director
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 AA Accounts made up to 31 May 2010
22 Jul 2010 TM01 Termination of appointment of Russell Johnson as a director
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Nov 2009 TM02 Termination of appointment of Kevin Wilson as a secretary
03 Nov 2009 AP03 Appointment of a secretary
28 Oct 2009 AP03 Appointment of Sarah Elizabeth Highton Brain as a secretary
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders