- Company Overview for FINLA LIMITED (02554811)
- Filing history for FINLA LIMITED (02554811)
- People for FINLA LIMITED (02554811)
- Charges for FINLA LIMITED (02554811)
- More for FINLA LIMITED (02554811)
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) |
---|---|---|---|
17 Jan 2012 | TM01 | Termination of appointment of Ray Barrow as a director | |
15 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
24 Nov 2009 | AD01 | Registered office address changed from Unit 3 Maer Lane Industrial Estate Market Drayton Shropshire TF9 1QX on 24 November 2009 | |
03 Nov 2009 | AP01 | Appointment of Mr Ray Barrow as a director | |
03 Nov 2009 | AP01 | Appointment of Mr William David Grey as a director | |
03 Nov 2009 | AP01 | Appointment of Mrs Moira Robertson as a director | |
03 Nov 2009 | CH01 | Director's details changed for Ann Claire Campbell Grey on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Charles Nicholas Grey on 3 November 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Ann Claire Campbell Grey on 3 November 2009 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Nov 2008 | MISC | ML28 removing form 88(2) to correspondence (3870964 - depiction LTD dissolved 2003) | |
24 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
24 Jun 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Nov 2007 | 363a | Return made up to 28/10/07; full list of members |