Advanced company searchLink opens in new window

FINE INDUSTRIES LIMITED

Company number 06666915

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)
18 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
09 Jun 2014 AP01 Appointment of Mr John Alexander George Douglas as a director on 5 June 2014
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/09/2015
09 Jun 2014 TM01 Termination of appointment of Kevin Russon as a director
09 Jun 2014 TM02 Termination of appointment of Kevin Russon as a secretary
26 Nov 2013 AP01 Appointment of Nigel Christopher Parkinson as a director
26 Nov 2013 AP01 Appointment of Lee Paul Kingsbury as a director
26 Nov 2013 TM01 Termination of appointment of Steven Catchpole as a director
26 Nov 2013 TM01 Termination of appointment of Keith Hanson as a director
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 111.2000
18 Nov 2013 MR01 Registration of charge 066669150003
18 Nov 2013 MR01 Registration of charge 066669150004
18 Nov 2013 MR01 Registration of charge 066669150005
18 Nov 2013 MR01 Registration of charge 066669150006
03 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
29 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
30 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
29 May 2012 MEM/ARTS Memorandum and Articles of Association
22 May 2012 AA Group of companies' accounts made up to 30 September 2011
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders