Advanced company searchLink opens in new window

FINGER PRINT MANAGEMENT LIMITED

Company number 06566606

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)
14 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
23 Jan 2012 AD01 Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 23 January 2012
20 Jan 2012 4.20 Statement of affairs with form 4.19
20 Jan 2012 600 Appointment of a voluntary liquidator
20 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-17
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Sep 2010 AD01 Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010
25 May 2010 AP01 Appointment of Mrs Joanne Clare Reed as a director
13 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Paul Adrian Reed on 15 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Jul 2009 287 Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG united kingdom
02 Jun 2009 363a Return made up to 15/04/09; full list of members
15 Apr 2008 NEWINC Incorporation