Advanced company searchLink opens in new window

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Company number 03958421

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)
14 Apr 2011 TM01 Termination of appointment of Kenneth Maynard as a director
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jul 2010 AA Full accounts made up to 31 October 2009
26 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Glen Paul Crawford on 28 March 2010
26 Apr 2010 CH01 Director's details changed for John David Randall on 28 March 2010
26 Apr 2010 CH01 Director's details changed for Kenneth William Maynard on 28 March 2010
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Sep 2009 AA Full accounts made up to 31 October 2008
15 Apr 2009 363a Return made up to 28/03/09; full list of members
11 Feb 2009 288c Director's change of particulars / kenneth maynard / 19/01/2009
11 Feb 2009 288c Director's change of particulars / glen crawford / 19/01/2009
11 Feb 2009 288c Director and secretary's change of particulars / john randall / 19/01/2009
30 Jan 2009 287 Registered office changed on 30/01/2009 from glebe house 2 clifton road rugby CV21 3PX
30 Oct 2008 288c Director's change of particulars / glen crawford / 22/09/2008
28 Oct 2008 288a Director appointed kenneth william maynard logged form
27 Oct 2008 288c Director and secretary's change of particulars / john randall / 22/09/2008
27 Oct 2008 288c Director's change of particulars / kenneth maynard / 22/09/2008
17 Apr 2008 363a Return made up to 28/03/08; full list of members
05 Mar 2008 AA Full accounts made up to 31 October 2007
12 Feb 2008 288c Director's particulars changed
01 May 2007 363s Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
20 Apr 2007 395 Particulars of mortgage/charge
31 Mar 2007 AA Full accounts made up to 31 October 2006
06 Feb 2007 287 Registered office changed on 06/02/07 from: glebe house 2 clifton road rugby VC21 3PX