24 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 November 2014 | Application to strike the company off the register | 3 pages |
---|
14 August 2014 | Accounts made up to 31 May 2014 | 9 pages |
---|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16 | 3 pages |
---|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16 | 3 pages |
---|
3 September 2013 | Full accounts made up to 31 May 2013 | 12 pages |
---|
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders | 3 pages |
---|
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders | 3 pages |
---|
23 April 2013 | Director's details changed for Mr Edward Winslow Moore on 23 April 2013 | 2 pages |
---|
23 August 2012 | Accounts made up to 31 May 2012 | 7 pages |
---|
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders | 3 pages |
---|
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders | 3 pages |
---|
19 August 2011 | Accounts made up to 31 May 2011 | 7 pages |
---|
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders | 3 pages |
---|
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders | 3 pages |
---|
1 April 2011 | Director's details changed for Ronald Albert Rice on 2 April 2010 | 2 pages |
---|
1 April 2011 | Director's details changed for Ronald Albert Rice on 2 April 2010 | 2 pages |
---|
8 September 2010 | Accounts made up to 31 May 2010 | 7 pages |
---|
17 May 2010 | Termination of appointment of Paul Tompkins as a director | 2 pages |
---|
17 May 2010 | Appointment of Edward Winslow Moore as a director | 3 pages |
---|
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders | 4 pages |
---|
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders | 4 pages |
---|
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 | 2 pages |
---|
28 September 2009 | Appointment terminated director and secretary stephen knoop | 1 page |
---|
8 July 2009 | Accounts made up to 31 May 2009 | 6 pages |
---|
1 April 2009 | Director and secretary's change of particulars / stephen knoop / 01/04/2008 | 1 page |
---|
1 April 2009 | Return made up to 01/04/09; full list of members | 4 pages |
---|
18 December 2008 | Accounts made up to 31 May 2008 | 7 pages |
---|
11 April 2008 | Return made up to 01/04/08; full list of members | 4 pages |
---|
18 March 2008 | Accounts made up to 31 May 2007 | 7 pages |
---|
10 January 2008 | Registered office changed on 10/01/08 from: coupland road hindley green wigan lancashire WN2 4HT | 1 page |
---|
3 October 2007 | Location of register of members | 1 page |
---|
3 October 2007 | Return made up to 01/04/07; full list of members | 2 pages |
---|
26 September 2007 | Accounts made up to 31 May 2006 | 7 pages |
---|
22 February 2007 | Registered office changed on 22/02/07 from: torrington avenue coventry west midlands CV4 9TJ | 1 page |
---|
28 November 2006 | Director resigned | 1 page |
---|
9 June 2006 | Director resigned | 1 page |
---|
5 May 2006 | Return made up to 01/04/06; full list of members - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
28 March 2006 | Auditor's resignation | 1 page |
---|
16 March 2006 | Full accounts made up to 31 May 2005 | 8 pages |
---|
3 May 2005 | Return made up to 01/04/05; full list of members | 8 pages |
---|
11 March 2005 | Full accounts made up to 31 May 2004 | 9 pages |
---|
13 April 2004 | Return made up to 01/04/04; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
15 March 2004 | Full accounts made up to 31 May 2003 | 9 pages |
---|
9 April 2003 | Return made up to 01/04/03; full list of members | 8 pages |
---|
11 February 2003 | Full accounts made up to 31 May 2002 | 10 pages |
---|
29 August 2002 | Full accounts made up to 31 May 2001 | 10 pages |
---|
25 July 2002 | Return made up to 08/07/02; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
28 May 2002 | Return made up to 08/07/01; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
19 March 2002 | Delivery ext'd 3 mth 31/05/01 | 2 pages |
---|
6 November 2001 | Director resigned | 1 page |
---|
23 August 2001 | Full accounts made up to 31 May 2000 | 12 pages |
---|
17 July 2000 | Return made up to 08/07/00; full list of members - 363(287) ‐ Registered office changed on 17/07/00
- 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
27 June 2000 | Auditor's resignation | 1 page |
---|
24 May 2000 | Accounts made up to 31 May 1999 | 19 pages |
---|
26 July 1999 | New director appointed | 2 pages |
---|
12 July 1999 | Return made up to 08/07/99; full list of members - 363(353) ‐ Location of register of members address changed
- 363(190) ‐ Location of debenture register address changed
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
28 January 1999 | New director appointed | 2 pages |
---|
28 January 1999 | New director appointed | 2 pages |
---|
28 January 1999 | Director resigned | 1 page |
---|
24 November 1998 | Return made up to 25/10/98; full list of members | 6 pages |
---|
19 November 1998 | Registered office changed on 19/11/98 from: torrington avenue coventry west midlands CV4 9TJ | 1 page |
---|
19 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 | 1 page |
---|
13 November 1998 | Director resigned | 1 page |
---|
13 November 1998 | New director appointed | 2 pages |
---|
22 September 1998 | Accounts made up to 30 November 1997 | 20 pages |
---|
31 July 1998 | Secretary resigned;director resigned | 1 page |
---|
31 July 1998 | New director appointed | 2 pages |
---|
31 July 1998 | New secretary appointed;new director appointed | 2 pages |
---|
31 December 1997 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
31 December 1997 | Return made up to 25/10/97; no change of members | 8 pages |
---|
31 December 1997 | New secretary appointed | 2 pages |
---|
16 October 1997 | Accounting reference date shortened from 31/10/97 to 30/11/96 | 1 page |
---|
16 October 1997 | Accounts made up to 30 November 1996 | 22 pages |
---|
11 December 1996 | Return made up to 25/10/96; full list of members | 8 pages |
---|
18 July 1996 | Particulars of mortgage/charge | 6 pages |
---|
6 December 1995 | New director appointed | 2 pages |
---|
5 December 1995 | Company name changed finekey LIMITED\certificate issued on 06/12/95 | 2 pages |
---|
4 December 1995 | Director resigned | 2 pages |
---|
4 December 1995 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
4 December 1995 | Registered office changed on 04/12/95 from: temple house 20 holywell row london EC2A 4JB | 1 page |
---|
4 December 1995 | £ nc 100/1000000 13/11/95 | 1 page |
---|
4 December 1995 | New director appointed | 2 pages |
---|
4 December 1995 | Secretary resigned | 1 page |
---|
4 December 1995 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 15 pages |
---|
4 December 1995 | New director appointed | 2 pages |
---|
25 October 1995 | Incorporation | 7 pages |
---|