16 February 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 November 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 November 2014 | Annual return made up to 28 October 2014 no member list | 2 pages |
---|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 | 3 pages |
---|
28 October 2013 | Annual return made up to 28 October 2013 no member list | 2 pages |
---|
9 August 2013 | Registered office address changed from Old Library, 116 Dewsbury Road Leeds West Yorkshire LS11 6XD on 9 August 2013 | 1 page |
---|
9 August 2013 | Registered office address changed from Old Library, 116 Dewsbury Road Leeds West Yorkshire LS11 6XD on 9 August 2013 | 1 page |
---|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 | 3 pages |
---|
27 November 2012 | Annual return made up to 28 October 2012 no member list | 2 pages |
---|
16 August 2012 | Appointment of Mark Garaham Alderson as a director | 3 pages |
---|
16 August 2012 | Appointment of Mark Graham Alderson as a secretary | 3 pages |
---|
16 August 2012 | Termination of appointment of Richard Moore as a director | 2 pages |
---|
16 August 2012 | Termination of appointment of Richard Moore as a secretary | 2 pages |
---|
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 | 2 pages |
---|
6 February 2012 | Annual return made up to 28 October 2011 | 14 pages |
---|
19 January 2012 | Company name changed £inance LIMITED\certificate issued on 19/01/12 | 3 pages |
---|
13 January 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-01-12
| 1 page |
---|
13 January 2012 | Change of name notice | 2 pages |
---|
20 December 2011 | Termination of appointment of Ralph Paxton as a secretary | 2 pages |
---|
20 December 2011 | Termination of appointment of Ralph Paxton as a director | 2 pages |
---|
20 December 2011 | Appointment of Richard Moore as a secretary | 3 pages |
---|
20 December 2011 | Appointment of Richard Moore as a director | 3 pages |
---|
10 November 2011 | Appointment of Ralph Paxton as a secretary | 3 pages |
---|
10 November 2011 | Termination of appointment of Christopher Hudson as a secretary | 2 pages |
---|
10 November 2011 | Termination of appointment of Christopher Hudson as a director | 2 pages |
---|
10 November 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
10 November 2011 | Appointment of Ralph Paxton as a director | 3 pages |
---|
1 March 2011 | Annual return made up to 28 October 2010 | 14 pages |
---|
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 | 3 pages |
---|
20 August 2010 | Accounts for a dormant company made up to 31 October 2009 | 3 pages |
---|
15 January 2010 | Annual return made up to 28 October 2009 | 14 pages |
---|
28 October 2008 | Incorporation | 18 pages |
---|