- Company Overview for FINANCIAL CLAIMS (UK) LIMITED (06042588)
- Filing history for FINANCIAL CLAIMS (UK) LIMITED (06042588)
- People for FINANCIAL CLAIMS (UK) LIMITED (06042588)
- More for FINANCIAL CLAIMS (UK) LIMITED (06042588)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2010 | TM01 | Termination of appointment of Janet Brand as a director | |
19 Jul 2010 | TM01 |
Termination of appointment of Robert Brand as a director
|
|
19 Jul 2010 | AP01 |
Appointment of Mrs Janet Sara Brand as a director
|
|
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Mar 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Mr Robert Norbert Morris on 22 March 2010 | |
27 Feb 2010 | TM02 | Termination of appointment of Laurence Pyzer as a secretary | |
27 Feb 2010 | TM01 | Termination of appointment of Laurence Pyzer as a director | |
04 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2009 | 363a | Return made up to 05/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 May 2008 | 363a | Return made up to 05/01/08; full list of members | |
19 May 2008 | 88(2) | Ad 15/10/07 gbp si 50000@0.01=500 gbp ic 500/1000 | |
19 May 2008 | 88(2) | Ad 15/10/07 gbp si 49900@0.01=499 gbp ic 1/500 | |
19 May 2008 | 123 | Nc inc already adjusted 15/10/07 | |
19 May 2008 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from the meridian, 4 copthall house station square coventry CV1 2FL | |
20 Mar 2007 | 288a | New director appointed | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: 132 kyverdale rd london N16 6PU | |
05 Jan 2007 | NEWINC | Incorporation |