Advanced company searchLink opens in new window

FINCO CS LIMITED

Company number 04134744

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)
01 May 2003 AUD Auditor's resignation
21 Feb 2003 AA Accounts made up to 31 January 2002
10 Jan 2003 363a Return made up to 03/01/03; full list of members
09 Jan 2003 288c Director's particulars changed
04 Nov 2002 244 Delivery ext'd 3 mth 31/01/02
15 Mar 2002 CERTNM Company name changed damovo uk finance I LIMITED\certificate issued on 15/03/02
18 Feb 2002 287 Registered office changed on 18/02/02 from: telecommunications centre ericsson way burgess hill west sussex RH15 9UB
13 Feb 2002 363a Return made up to 03/01/02; full list of members
23 Jan 2002 288a New director appointed
16 Jan 2002 288a New director appointed
16 Jan 2002 288b Director resigned
16 Jan 2002 288b Director resigned
27 Dec 2001 225 Accounting reference date extended from 31/12/01 to 31/01/02
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Nov 2001 353 Location of register of members
06 Sep 2001 CERTNM Company name changed enterprise solutions uk finance I LIMITED\certificate issued on 06/09/01
19 May 2001 395 Particulars of mortgage/charge
19 May 2001 395 Particulars of mortgage/charge
26 Apr 2001 287 Registered office changed on 26/04/01 from: 15 portland place london W1N 3AA
11 Apr 2001 288a New director appointed