Advanced company searchLink opens in new window

FINCO (UK) LIMITED

Company number 04889598

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)
08 Jun 2006 288a New director appointed
08 Jun 2006 288a New secretary appointed;new director appointed
08 Jun 2006 288b Secretary resigned
02 Jun 2006 363s Return made up to 05/09/05; full list of members
25 Apr 2006 288c Director's particulars changed
25 Apr 2006 288b Secretary resigned;director resigned
25 Apr 2006 288a New secretary appointed;new director appointed
12 Apr 2006 403a Declaration of satisfaction of mortgage/charge
07 Apr 2006 395 Particulars of mortgage/charge
25 Aug 2005 AA Full accounts made up to 31 December 2004
08 Dec 2004 363a Return made up to 01/10/04; full list of members
22 Jul 2004 288b Director resigned
22 Jul 2004 288b Director resigned
22 Jul 2004 288a New director appointed
23 Jan 2004 287 Registered office changed on 23/01/04 from: kirkland & ellis international tower 42 25 old broad street london EC2N 1HQ
16 Dec 2003 88(2)R Ad 01/10/03--------- £ si 2499@1=2499 £ ic 1/2500
16 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re shares power of atto 01/10/03
16 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Dec 2003 123 £ nc 1000/2500 01/10/03
09 Oct 2003 225 Accounting reference date extended from 30/09/04 to 31/12/04
01 Oct 2003 288a New secretary appointed;new director appointed
01 Oct 2003 288a New director appointed