FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Company number 03958421
- Company Overview for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Filing history for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- People for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Charges for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- More for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
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) |
---|---|---|---|
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Jan 2013 | TM02 | Termination of appointment of John Randall as a secretary | |
14 Jan 2013 | AP03 | Appointment of Mr Willem Pieter Wellinghoff as a secretary | |
14 Jan 2013 | AP03 | Appointment of Mr Willem Pieter Wellinghoff as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of John Randall as a secretary | |
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | MG01 | Duplicate mortgage certificatecharge no:7 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | TM01 | Termination of appointment of John Randall as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Christopher Michael David Ross-Roberts as a director | |
30 May 2012 | AD01 | Registered office address changed from Unit 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY on 30 May 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Aug 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
02 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
18 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 May 2011 | AP01 | Appointment of Mr Neil Clyne as a director | |
26 May 2011 | AP01 | Appointment of Mr Stephen Neil Mound as a director | |
23 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders |