Advanced company searchLink opens in new window

FINANCECARE LIMITED

Company number 04060085

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)
10 Jun 2005 AA Total exemption full accounts made up to 31 January 2004
29 Oct 2004 288a New director appointed
21 Oct 2004 AA Total exemption full accounts made up to 31 January 2003
14 Oct 2004 288b Director resigned
02 Sep 2004 363s Return made up to 25/08/04; full list of members
02 Sep 2004 363(353) Location of register of members address changed
27 Aug 2004 287 Registered office changed on 27/08/04 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ
30 Jan 2004 363s Return made up to 25/08/03; full list of members
30 Jan 2004 363(288) Director's particulars changed
21 Jan 2004 CERTNM Company name changed general finance & leasing limite d\certificate issued on 21/01/04
16 Dec 2003 287 Registered office changed on 16/12/03 from: 1 nelson street southend on sea essex SS1 1EG
12 Dec 2002 288a New director appointed
02 Dec 2002 288b Director resigned
20 Aug 2002 363s Return made up to 25/08/02; full list of members
20 Aug 2002 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
14 Jun 2002 AA Total exemption small company accounts made up to 31 January 2002
23 Aug 2001 363s Return made up to 25/08/01; full list of members
23 Aug 2001 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
24 Jan 2001 88(2)R Ad 18/01/01--------- £ si 2@1=2 £ ic 2/4
24 Jan 2001 287 Registered office changed on 24/01/01 from: 561 daws heath road benfleet essex SS7 2NJ
24 Jan 2001 225 Accounting reference date extended from 31/08/01 to 31/01/02
24 Jan 2001 288a New director appointed
08 Sep 2000 288b Secretary resigned
08 Sep 2000 288b Director resigned
08 Sep 2000 287 Registered office changed on 08/09/00 from: 229 nether street london N3 1NT