- Company Overview for FINIS LIMITED (06749737)
- Filing history for FINIS LIMITED (06749737)
- People for FINIS LIMITED (06749737)
- Charges for FINIS LIMITED (06749737)
- Insolvency for FINIS LIMITED (06749737)
- More for FINIS LIMITED (06749737)
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) |
---|---|---|---|
12 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 4 April 2012 | |
15 Nov 2011 | 2.23B | Result of meeting of creditors | |
02 Nov 2011 | 2.31B | Notice of extension of period of Administration | |
11 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
18 Jan 2011 | 2.17B | Statement of administrator's proposal | |
15 Nov 2010 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010 | |
15 Nov 2010 | 2.12B | Appointment of an administrator | |
15 Mar 2010 | TM01 | Termination of appointment of Porter Samantha as a director | |
21 Jan 2010 | AR01 |
Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Roger Christopher Payne on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Porter Samantha on 21 January 2010 | |
19 Jan 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Sep 2009 | 288b | Appointment Terminated Director mark draper | |
24 Feb 2009 | 288a | Director appointed nigel mckinnon clark | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE | |
12 Feb 2009 | 288b | Appointment Terminate, Director Samantha Porter Logged Form | |
29 Jan 2009 | 288a | Director appointed mark draper | |
29 Jan 2009 | 88(2) | Ad 23/01/09 gbp si 999@1=999 gbp ic 1/1000 | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2008 | 288a | Director appointed porter samantha | |
29 Nov 2008 | CERTNM | Company name changed cuban restaurants LTD\certificate issued on 02/12/08 | |
25 Nov 2008 | 288a | Director and secretary appointed roger christopher payne | |
25 Nov 2008 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 |