- Company Overview for FINSTOP LIMITED (03188850)
- Filing history for FINSTOP LIMITED (03188850)
- People for FINSTOP LIMITED (03188850)
- Charges for FINSTOP LIMITED (03188850)
- More for FINSTOP LIMITED (03188850)
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) |
---|---|---|---|
31 May 2001 | 288a | New director appointed | |
30 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Nov 2000 | AA | Full accounts made up to 31 December 1999 | |
29 Jun 2000 | 288c | Director's particulars changed | |
25 May 2000 | 363s | Return made up to 22/04/00; full list of members | |
01 Nov 1999 | AA | Full accounts made up to 31 December 1998 | |
15 Oct 1999 | 288a | New director appointed | |
15 Oct 1999 | 288a | New secretary appointed | |
15 Oct 1999 | 287 | Registered office changed on 15/10/99 from: darrington leys cridling stubbs knottingley west yorkshire WF11 0AH | |
15 Oct 1999 | 288b | Secretary resigned | |
03 Jun 1999 | 363s |
Return made up to 22/04/99; full list of members
|
|
05 Jan 1999 | 288b | Director resigned | |
26 Oct 1998 | 288a | New secretary appointed | |
26 Oct 1998 | 288b | Secretary resigned;director resigned | |
21 Aug 1998 | AA | Full accounts made up to 31 December 1997 | |
21 May 1998 | 363s |
Return made up to 22/04/98; full list of members
|
|
26 Oct 1997 | 88(2)R | Ad 09/09/97--------- £ si 18750000@.01=187500 £ ic 375000/562500 | |
26 Oct 1997 | 123 | Nc inc already adjusted 02/09/97 | |
26 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
26 Oct 1997 | 225 | Accounting reference date shortened from 28/02/98 to 31/12/97 | |
26 Oct 1997 | 288a | New director appointed | |
26 Oct 1997 | 288a | New director appointed | |
16 Oct 1997 | MEM/ARTS | Memorandum and Articles of Association |