- Company Overview for FINK ASSET MANAGEMENT LIMITED (06910613)
- Filing history for FINK ASSET MANAGEMENT LIMITED (06910613)
- People for FINK ASSET MANAGEMENT LIMITED (06910613)
- More for FINK ASSET MANAGEMENT LIMITED (06910613)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 May 2015 | AD01 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 40 Station Approach Hayes Bromley BR2 7EJ on 15 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
28 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Simone Fink on 1 June 2012 | |
01 Jul 2013 | CH01 | Director's details changed for Mr Samuel John Fink on 1 June 2012 | |
28 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 19 October 2012 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | AD01 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Simone Fink on 20 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Samuel John Fink on 20 May 2010 | |
05 Jun 2009 | 88(2) | Ad 20/05/09\gbp si 1@1=1\gbp ic 1/2\ | |
29 May 2009 | 288b | Appointment terminated director barry warmisham | |
29 May 2009 | 288a | Secretary appointed rosemary broughton | |
29 May 2009 | 288a | Director appointed samuel fink |