Advanced company searchLink opens in new window

FINGERTIP DEVELOPMENTS LIMITED

Company number 03755635

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)
13 Jul 2005 AA Total exemption full accounts made up to 30 September 2004
10 Jun 2005 363a Return made up to 21/04/05; full list of members
13 Jul 2004 AA Total exemption full accounts made up to 30 September 2003
12 May 2004 363s Return made up to 21/04/04; full list of members
15 May 2003 363s Return made up to 21/04/03; full list of members
09 May 2003 AA Total exemption full accounts made up to 30 September 2002
18 Jun 2002 AA Total exemption full accounts made up to 30 September 2001
10 May 2002 363s Return made up to 21/04/02; full list of members
15 May 2001 363s Return made up to 21/04/01; full list of members
15 May 2001 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
16 Feb 2001 AA Full accounts made up to 30 September 2000
08 Dec 2000 225 Accounting reference date shortened from 20/10/00 to 30/09/00
19 May 2000 363s Return made up to 21/04/00; full list of members
19 May 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Mar 2000 288b Director resigned
17 Mar 2000 287 Registered office changed on 17/03/00 from: 21 manfred court manfred road, putney london SW15 2RT
22 Nov 1999 225 Accounting reference date extended from 30/04/00 to 20/10/00
01 Jun 1999 288a New director appointed
01 Jun 1999 288b Director resigned
01 Jun 1999 287 Registered office changed on 01/06/99 from: 83 clerkenwell road london EC1R 5AR
01 Jun 1999 288b Secretary resigned
01 Jun 1999 288a New director appointed
01 Jun 1999 288a New secretary appointed
12 May 1999 CERTNM Company name changed maincheck enterprises LIMITED\certificate issued on 13/05/99
21 Apr 1999 NEWINC Incorporation