Advanced company searchLink opens in new window

FINEST BRANDS INTERNATIONAL LIMITED

Company number 02545569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
13 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer de merger sub-division 31/12/2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members
20 Nov 2008 288a Secretary appointed bridget may ayres
20 Nov 2008 288a Secretary appointed david william ayres
20 Nov 2008 288a Secretary appointed marianne ayres
17 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
28 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2008 169 Gbp ic 621533/584666\27/03/08\gbp sr 73734@0.5=36867\
11 Jan 2008 363a Return made up to 31/12/07; full list of members
01 Oct 2007 287 Registered office changed on 01/10/07 from: fbi house, lowfields way, leeds, LS12 6HQ
11 Aug 2007 403a Declaration of satisfaction of mortgage/charge
06 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jul 2007 169 £ ic 704166/621534 02/07/07 £ sr 165265@.5=82632
26 Jun 2007 AA Group of companies' accounts made up to 30 December 2006
16 Feb 2007 363s Return made up to 31/12/06; full list of members
09 Nov 2006 288b Director resigned
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288a New secretary appointed;new director appointed
13 Jul 2006 AA Accounts for a medium company made up to 31 December 2005
09 Jan 2006 363s Return made up to 31/12/05; full list of members
22 Jun 2005 AA Full accounts made up to 1 January 2005
13 Jun 2005 288b Director resigned
06 Apr 2005 288b Director resigned