Advanced company searchLink opens in new window

FINLAY PLANT (UK) LIMITED

Company number 06107764

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)
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2012 CH01 Director's details changed for John Lawrence Dunne on 3 December 2012
14 May 2012 AA Accounts for a small company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
23 May 2011 AA Accounts for a small company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,405,000
23 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Nov 2010 AP01 Appointment of Neil Andrew Bailey as a director
26 May 2010 AA Accounts for a small company made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Dennis Harry Roe on 14 February 2010
23 Feb 2010 CH01 Director's details changed for Raymond Gary Cooper on 14 February 2010
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 865,000.00
21 Jan 2010 MEM/ARTS Memorandum and Articles of Association
21 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 May 2009 AA Accounts for a small company made up to 31 December 2008
19 Mar 2009 363a Return made up to 15/02/09; full list of members
20 May 2008 AA Accounts for a small company made up to 31 December 2007
14 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2008 288a Director appointed raymond gary cooper
14 Apr 2008 288a Director appointed dennis harry roe
14 Apr 2008 288a Director appointed robert david statham
07 Mar 2008 363a Return made up to 15/02/08; full list of members
07 Mar 2008 225 Prev sho from 29/02/2008 to 31/12/2007