Advanced company searchLink opens in new window

FINLA LIMITED

Company number 02554811

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)
17 Jan 2012 TM01 Termination of appointment of Ray Barrow as a director
15 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
24 Nov 2009 AD01 Registered office address changed from Unit 3 Maer Lane Industrial Estate Market Drayton Shropshire TF9 1QX on 24 November 2009
03 Nov 2009 AP01 Appointment of Mr Ray Barrow as a director
03 Nov 2009 AP01 Appointment of Mr William David Grey as a director
03 Nov 2009 AP01 Appointment of Mrs Moira Robertson as a director
03 Nov 2009 CH01 Director's details changed for Ann Claire Campbell Grey on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Charles Nicholas Grey on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Ann Claire Campbell Grey on 3 November 2009
13 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Nov 2008 MISC ML28 removing form 88(2) to correspondence (3870964 - depiction LTD dissolved 2003)
24 Nov 2008 363a Return made up to 28/10/08; full list of members
24 Jun 2008 AAMD Amended accounts made up to 31 December 2007
12 May 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Nov 2007 363a Return made up to 28/10/07; full list of members