Advanced company searchLink opens in new window

FINLI (GPGFS) LTD

Company number 03751076

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)
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2015 CC02 Notice of removal of restriction on the company's articles
05 Feb 2015 SH10 Particulars of variation of rights attached to shares
05 Feb 2015 SH08 Change of share class name or designation
05 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Alter share capital 23/01/2015
04 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Draft agreement 22/01/2015
04 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer shares 27/11/2013
03 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Feb 2015 SH03 Purchase of own shares.
25 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,645
07 May 2014 CH01 Director's details changed for Alan Robert Sneddon on 1 April 2014
07 May 2014 CH03 Secretary's details changed for Alan Robert Sneddon on 1 April 2014
14 Nov 2013 MR01 Registration of charge 037510760002
04 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
16 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2011 AP01 Appointment of Mr Timothy Piper as a director