Advanced company searchLink opens in new window

FINANCIAL ADVISER CONNECTIONS LTD.

Company number 06374085

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)
26 May 2011 TM01 Termination of appointment of David Head as a director
26 May 2011 AP01 Appointment of Mr David Richard Head as a director
07 Jan 2011 TM01 Termination of appointment of Richard Hayes as a director
07 Jan 2011 AP01 Appointment of Mr David Richard Head as a director
29 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
23 Sep 2009 287 Registered office changed on 23/09/2009 from york house smisby road ashby de la zouch leicestershire LE65 2UG uk
23 Sep 2009 288c Director's change of particulars / richard hayes / 01/10/2008
17 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Aug 2009 287 Registered office changed on 06/08/2009 from hadenglen house smisby road ashby-de-la-zouch leicestershire LE65 2UG
09 Jan 2009 CERTNM Company name changed moore & york (nr) LIMITED\certificate issued on 09/01/09
03 Oct 2008 288b Appointment terminated secretary gail whyte
23 Sep 2008 363a Return made up to 18/09/08; full list of members
09 Sep 2008 288b Appointment terminated director teresa taylor
01 Jul 2008 288b Appointment terminated director victoria hayes
09 Jun 2008 88(2) Ad 30/05/08\gbp si 98@1=98\gbp ic 2/100\
22 May 2008 287 Registered office changed on 22/05/2008 from wyvernhoe house 16 wyvernhoe drive quorn leicestershire LE12 8AP
22 May 2008 288a Director appointed richard hayes
22 May 2008 288a Director appointed teresa rosemary taylor
20 May 2008 CERTNM Company name changed mortgage linkline LIMITED\certificate issued on 20/05/08
07 Jan 2008 288a New director appointed
27 Oct 2007 287 Registered office changed on 27/10/07 from: smisby road ashby de la zouch leicestershire LE65 2UG
27 Oct 2007 288a New secretary appointed
23 Sep 2007 288b Secretary resigned