- Company Overview for FINESSE EXECUTIVE LIMITED (06024893)
- Filing history for FINESSE EXECUTIVE LIMITED (06024893)
- People for FINESSE EXECUTIVE LIMITED (06024893)
- Charges for FINESSE EXECUTIVE LIMITED (06024893)
- Insolvency for FINESSE EXECUTIVE LIMITED (06024893)
- More for FINESSE EXECUTIVE LIMITED (06024893)
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) |
---|---|---|---|
02 Dec 2011 | AD01 | Registered office address changed from , 2 Shottery Brook Office Park Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NR, England on 2 December 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from , Solway Business Centre Parkhouse Road, Kingstown, Carlisle, CA6 4BY on 2 December 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 May 2010 | AD01 | Registered office address changed from , a1 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England on 26 May 2010 | |
26 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Alexander Paschal Durand on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Mike Foley on 26 October 2009 | |
23 Oct 2009 | TM01 | Termination of appointment of Finesse Executive Limited as a director | |
22 Oct 2009 | AP01 | Appointment of Mr Mike Foley as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Finesse Executive Limited as a director | |
22 Oct 2009 | AP02 | Appointment of Finesse Executive Limited as a director | |
13 Oct 2009 | AP02 | Appointment of Finesse Executive Limited as a director | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2009 | TM01 | Termination of appointment of Colin Tyler as a director | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from, walmar house, 288 regent street, 5TH floor, london, W1B 3AL | |
31 Jul 2009 | 288b | Appointment terminated director stockton birthisel | |
31 Jul 2009 | 288b | Appointment terminated secretary stockton birthisel | |
22 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
21 Nov 2007 | 88(2)R | Ad 14/11/07--------- £ si 91600@1=91600 £ ic 1000/92600 | |
21 Nov 2007 | 123 | Nc inc already adjusted 14/11/07 |