- Company Overview for FINE INDUSTRIES LIMITED (06666915)
- Filing history for FINE INDUSTRIES LIMITED (06666915)
- People for FINE INDUSTRIES LIMITED (06666915)
- Charges for FINE INDUSTRIES LIMITED (06666915)
- More for FINE INDUSTRIES LIMITED (06666915)
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) |
---|---|---|---|
01 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
25 Apr 2018 | AP01 | Appointment of Dr Nigel Christopher Parkinson as a director on 29 March 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Andreas Dietrich as a director on 29 March 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
29 Aug 2017 | PSC02 | Notification of Lianhe Chemical Technology Co. Ltd as a person with significant control on 12 April 2017 | |
29 Aug 2017 | PSC07 | Cessation of Northedge Capital Fund as a person with significant control on 12 April 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of John Alexander George Douglas as a director on 30 June 2017 | |
25 May 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
24 May 2017 | TM01 | Termination of appointment of Nigel Christopher Parkinson as a director on 12 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Julian Thomas Lightwing as a director on 12 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Christopher David Gowland as a director on 12 May 2017 | |
20 Apr 2017 | AP01 | Appointment of Minghui Xu as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Andreas Dietrich as a director on 12 April 2017 | |
29 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
17 Feb 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
10 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
25 May 2016 | MR01 | Registration of charge 066669150007, created on 23 May 2016 | |
28 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Brian Joseph Davidson as a director on 4 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Christopher David Gowland as a director on 4 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Julian Lightwing as a director on 4 November 2015 | |
25 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
16 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
21 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
11 Dec 2014 | AP01 | Appointment of Brian Joseph Davidson as a director |