Advanced company searchLink opens in new window

FINISCO LIMITED

Company number NI043875

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.44(NI) Notice of final meeting of creditors
15 Feb 2012 AD01 Registered office address changed from 27 College Gardens Belfast BT9 6BS on 15 February 2012
15 Feb 2012 4.32(NI) Appointment of liquidator compulsory
01 Feb 2012 COCOMP Order of court to wind up
11 Jan 2012 AD01 Registered office address changed from 61 Malone Road Belfast BT9 6SA on 11 January 2012
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 77,000
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
25 Oct 2010 TM02 Termination of appointment of Maria Mccann as a secretary
29 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2009 371S(NI) 20/08/09 annual return shuttle
12 Nov 2008 AC(NI) 31/12/07 annual accts
01 Oct 2008 371SR(NI) 20/08/08
26 Sep 2008 98-2(NI) Return of allot of shares
28 Mar 2008 371S(NI) 20/08/07 annual return shuttle
08 Nov 2007 AC(NI) 31/12/06 annual accts
04 May 2007 AC(NI) 31/12/05 annual accts
03 Jan 2007 371S(NI) 20/08/06 annual return shuttle
16 Nov 2005 AC(NI) 31/12/04 annual accts
09 Oct 2005 371S(NI) 20/08/05 annual return shuttle
07 Jan 2005 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
07 Jan 2005 UDM+A(NI) Updated mem and arts