Download leads from Nexok and grow your business. Find out more

Financial Services Net Limited

Documents

Total Documents110
Total Pages595

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off
28 June 2016First Gazette notice for voluntary strike-off
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,387
21 June 2016Application to strike the company off the register
2 June 2016Full accounts made up to 31 December 2015
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015
14 September 2015Full accounts made up to 31 December 2014
13 August 2015Auditor's resignation
24 July 2015Auditor's resignation
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387
21 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 November 2014Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 June 2014Full accounts made up to 31 December 2013
23 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-23
  • GBP 1,387
23 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-23
  • GBP 1,387
12 May 2014Appointment of Matthew John Price as a director
30 April 2014Termination of appointment of Paul Doughty as a director
15 August 2013Full accounts made up to 31 December 2012
31 July 2013Registered office address changed from Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 31 July 2013
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
4 October 2012Full accounts made up to 31 December 2011
1 October 2012Termination of appointment of David Osborne as a director
2 July 2012Annual return made up to 6 June 2012
2 July 2012Annual return made up to 6 June 2012
28 September 2011Annual return made up to 6 June 2011. List of shareholders has changed
28 September 2011Annual return made up to 6 June 2011. List of shareholders has changed
2 September 2011Termination of appointment of Divinder Panesar as a director
2 September 2011Appointment of Darren Paul Drabble as a secretary
2 September 2011Termination of appointment of Shanta Panesar as a secretary
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for b Summers.
2 September 2011Register inspection address has been changed from Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ
2 September 2011Appointment of Darren Paul Drabble as a secretary
2 September 2011Change of share class name or designation
2 September 2011Termination of appointment of Peter Walker as a director
2 September 2011Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ
2 September 2011Termination of appointment of Barry Summers as a director
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for d Panesar.
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for p Walker.
2 September 2011Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 02/09/11 for s Panesar.
17 August 2011Register inspection address has been changed
10 May 2011Full accounts made up to 31 December 2010
3 November 2010Appointment of Mr David John Osborne as a director
3 November 2010Appointment of Graham Donoghue as a director
3 November 2010Appointment of Mr Peter James Plumb as a director
29 October 2010Termination of appointment of Shanta Panesar as a secretary
29 October 2010Appointment of Darren Paul Drabble as a secretary
29 October 2010Statement of company's objects
29 October 2010Termination of appointment of Barry Summers as a director
29 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2010Termination of appointment of Divinder Panesar as a director
29 October 2010Appointment of Mr Paul Harris Doughty as a director
29 October 2010Registered office address changed from , Chancery Pavillion, Boycott Avenue, Oldbrook Milton Keynes, Buckinghamshire, MK6 2TA on 29 October 2010
29 October 2010Change of share class name or designation
29 October 2010Termination of appointment of Peter Walker as a director
28 September 2010Total exemption small company accounts made up to 31 December 2009
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Davinder Singh Panesar on 6 June 2010
10 June 2010Director's details changed for Davinder Singh Panesar on 6 June 2010
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
10 June 2010Director's details changed for Barry Geoffrey Summers on 6 June 2010
10 June 2010Director's details changed for Barry Geoffrey Summers on 6 June 2010
23 March 2010Appointment of Peter William Walker as a director
13 July 2009Return made up to 06/06/09; full list of members
20 May 2009Total exemption small company accounts made up to 31 December 2008
9 October 2008Total exemption small company accounts made up to 31 December 2007
3 July 2008Return made up to 06/06/08; full list of members
11 July 2007Return made up to 06/06/07; full list of members
22 June 2007Total exemption small company accounts made up to 31 December 2006
23 April 2007Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2007Registered office changed on 12/01/07 from: 2 bayham abbey farm buildings, little bayham, nr lamberhurst, kent TN3 8BG
11 January 2007Accounting reference date extended from 31/08/06 to 31/12/06
5 July 2006Total exemption small company accounts made up to 31 August 2005
19 December 2005Registered office changed on 19/12/05 from: 158 blackberry lane, coventry, west midlands, CV2 3JS
23 November 2005Return made up to 06/06/05; full list of members
7 October 2005Secretary's particulars changed
12 September 2005Total exemption small company accounts made up to 31 August 2004
30 August 2005Director's particulars changed
20 September 2004Total exemption small company accounts made up to 31 August 2003
15 June 2004Return made up to 06/06/04; full list of members
3 December 2003Total exemption small company accounts made up to 31 August 2002
2 September 2003New director appointed
31 August 2003Return made up to 06/06/03; full list of members
4 July 2003Total exemption small company accounts made up to 31 August 2001
11 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2001Total exemption small company accounts made up to 31 August 2000
3 December 2001Return made up to 06/06/01; full list of members
24 May 2001Memorandum and Articles of Association
18 May 2001Company name changed community research and developme nt partnerships LIMITED\certificate issued on 18/05/01
4 September 2000Accounts for a small company made up to 31 August 1999
14 July 2000Return made up to 06/06/00; full list of members
22 July 1999Return made up to 06/06/99; full list of members
2 July 1999Accounts for a small company made up to 31 August 1998
13 April 1999£ nc 1000/1500 18/03/99
13 April 1999Ad 25/03/99--------- £ si 100@1=100 £ ic 1000/1100
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 July 1998Accounts for a small company made up to 31 August 1997
5 June 1998Return made up to 06/06/98; no change of members
14 August 1997Return made up to 06/06/97; full list of members
12 November 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/11/96
12 November 1996New director appointed
12 November 1996New secretary appointed
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 October 1996Accounting reference date extended from 30/06/96 to 31/08/96
15 October 1996Accounts for a dormant company made up to 31 August 1996
17 May 1996Director resigned
17 May 1996New director appointed
6 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed