- Company Overview for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- Filing history for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- People for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- More for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
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 |