Widnes
Cheshire
WA8 8TL
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Mrs Victoria Louise McGuigan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(45 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL |
Director Name | Mr Shane Gerard Moloney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Mrs Laura Jane Hayes |
---|---|
Status | Current |
Appointed | 26 November 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Dee Ann Brereton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 2 Hornbeam Drive Hartford Cheshire CW8 2GA |
Director Name | Mr John Raymond Brereton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bell Meadow Court Tarporley Cheshire CW6 0DT |
Director Name | Mr Anthony Paul Brereton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Al Shala Apt 1010 Shoreline Palm Jumeriah Dubai |
Secretary Name | Dee Ann Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 2 Hornbeam Drive Hartford Cheshire CW8 2GA |
Secretary Name | Mrs June Faith Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | 5 Bell Meadow Court Tarporley Cheshire CW6 0DT |
Director Name | Dee Ann Brereton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Al Shala Apt 1010 Shoreline Palm Jumeriah Dubai |
Secretary Name | Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(32 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | 1 Village Lane Warrington Cheshire WA4 4EJ |
Director Name | Mr Dhruv Menon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(44 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100, 2nd Floor, C/O Marina Investment Part Cannon London EC4N 6EU |
Director Name | Mr Daniel Benedict Hawkins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Religare House 100 Cannon Street Mariana Investment Partners London EC4N 6EU |
Website | theninjacorporation.com |
---|---|
Telephone | 0151 4951677 |
Telephone region | Liverpool |
Registered Address | C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
15k at £1 | Anthony Paul Brereton 50.00% Ordinary |
---|---|
15k at £1 | Dee Ann Brereton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,201 |
Cash | £690 |
Current Liabilities | £890,487 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 22 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 5 November 2022 (overdue) |
16 August 2018 | Delivered on: 1 September 2018 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Particulars: A floating charge over any receivables due from lakeshore learning materials. Outstanding |
---|---|
2 August 2018 | Delivered on: 6 August 2018 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Particulars: Floating charge over any receivables from asda stores limited. Outstanding |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: Finance Flow Capital (UK) Limited Classification: A registered charge Particulars: A fixed charge over finecard international limited's current and future assets.. A floating charge over any current or future assets not covered by the fixed charge. Outstanding |
9 January 1998 | Delivered on: 20 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 January 1998 | Delivered on: 19 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as topaz house oldgate st michaels industrial estate widnes cheshire title number CH365400. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 2021 | Delivered on: 20 December 2021 Persons entitled: Paradigm Securities Trading Limited Classification: A registered charge Outstanding |
28 October 2019 | Delivered on: 10 November 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
20 September 2019 | Delivered on: 8 October 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
20 August 2019 | Delivered on: 10 September 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
20 August 2019 | Delivered on: 2 September 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
12 June 2019 | Delivered on: 14 June 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
16 May 2019 | Delivered on: 6 June 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
13 May 2019 | Delivered on: 16 May 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Outstanding |
12 February 1996 | Delivered on: 20 February 1996 Satisfied on: 5 March 2002 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit BT388/1 st michaels industrial estate widnes cheshire t/n ch 365400 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 September 1987 | Delivered on: 23 September 1987 Satisfied on: 5 March 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 October 2019 | Delivered on: 4 November 2019 Satisfied on: 10 November 2019 Persons entitled: Bluestream Trading Co Limited Classification: A registered charge Fully Satisfied |
16 February 1981 | Delivered on: 18 February 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the windmill club, east kirkby hill, old bolingbroke lincolnshire. Together with all trade and other fixtures present and future and the goodwill of the business. Fully Satisfied |
6 May 1977 | Delivered on: 13 May 1977 Satisfied on: 5 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling house, old windmill and 6A orlp land k A. the mill east. Kirkby hill old bolingbrook lincs together with all trade and other fixtures present and future and the goodwill of the business. Fully Satisfied |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
1 September 2020 | Notification of Finance Flow Capital (Uk) Limited as a person with significant control on 15 April 2020 (2 pages) |
1 September 2020 | Cessation of Finance Flow Partners Llp as a person with significant control on 15 April 2020 (1 page) |
23 April 2020 | Appointment of Mr. Daniel Hawkins as a director on 22 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Dhruv Menon as a director on 31 March 2020 (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 April 2020 | Satisfaction of charge 011538570019 in full (1 page) |
8 April 2020 | Satisfaction of charge 011538570017 in full (1 page) |
28 November 2019 | Termination of appointment of Mark Thompson as a secretary on 25 November 2019 (1 page) |
28 November 2019 | Appointment of Mrs Laura Jane Hayes as a secretary on 26 November 2019 (2 pages) |
10 November 2019 | Satisfaction of charge 011538570020 in full (1 page) |
10 November 2019 | Registration of charge 011538570021, created on 28 October 2019 (35 pages) |
4 November 2019 | Registration of charge 011538570020, created on 28 October 2019 (35 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
12 October 2019 | Notification of Peter Mcguigan as a person with significant control on 11 October 2019 (2 pages) |
12 October 2019 | Change of details for Finance Flow Partners Llp as a person with significant control on 11 October 2019 (2 pages) |
12 October 2019 | Notification of Shane Moloney as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Registration of charge 011538570019, created on 20 September 2019 (36 pages) |
7 October 2019 | Satisfaction of charge 011538570016 in full (1 page) |
7 October 2019 | Satisfaction of charge 011538570014 in full (1 page) |
2 October 2019 | Registered office address changed from Topaz House Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL to Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL on 2 October 2019 (1 page) |
2 October 2019 | Director's details changed for Mrs. Victoria Louise Mcguigan on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Peter Mcguigan on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mrs Laura Jane Hayes on 2 October 2019 (2 pages) |
27 September 2019 | Satisfaction of charge 011538570013 in full (1 page) |
27 September 2019 | Satisfaction of charge 011538570015 in full (1 page) |
10 September 2019 | Registration of charge 011538570018, created on 20 August 2019 (36 pages) |
2 September 2019 | Registration of charge 011538570017, created on 20 August 2019 (36 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Mr. Shane Gerard Moloney as a director on 14 August 2019 (2 pages) |
14 June 2019 | Satisfaction of charge 011538570010 in full (1 page) |
14 June 2019 | Registration of charge 011538570016, created on 12 June 2019 (38 pages) |
6 June 2019 | Registration of charge 011538570015, created on 16 May 2019 (36 pages) |
16 May 2019 | Registration of charge 011538570014, created on 13 May 2019 (36 pages) |
18 April 2019 | Appointment of Mrs. Victoria Louise Mcguigan as a director on 4 April 2019 (2 pages) |
2 April 2019 | Registration of charge 011538570013, created on 29 March 2019 (36 pages) |
23 March 2019 | Satisfaction of charge 011538570012 in full (1 page) |
23 March 2019 | Satisfaction of charge 011538570011 in full (1 page) |
16 October 2018 | Registration of charge 011538570012, created on 11 October 2018 (38 pages) |
11 October 2018 | Registration of charge 011538570011, created on 10 October 2018 (38 pages) |
8 October 2018 | Registration of charge 011538570010, created on 5 October 2018 (22 pages) |
4 October 2018 | Satisfaction of charge 011538570009 in full (1 page) |
25 September 2018 | Satisfaction of charge 011538570008 in full (1 page) |
14 September 2018 | Appointment of Mr Peter Mcguigan as a director on 6 September 2018 (2 pages) |
1 September 2018 | Registration of charge 011538570009, created on 16 August 2018 (38 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
21 August 2018 | Change of details for Finance Flow Partners Llp as a person with significant control on 12 April 2018 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Registration of charge 011538570008, created on 2 August 2018 (36 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2018 | Resolutions
|
4 May 2018 | Satisfaction of charge 6 in full (2 pages) |
4 May 2018 | All of the property or undertaking has been released from charge 5 (2 pages) |
4 May 2018 | Satisfaction of charge 5 in full (2 pages) |
27 April 2018 | Termination of appointment of Anthony Paul Brereton as a director on 12 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Dhrun Menon as a director on 12 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Dee Ann Brereton as a director on 12 April 2018 (2 pages) |
25 April 2018 | Appointment of Dhrun Menon as a director on 12 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr. Dhruv Menon as a director on 12 April 2018 (2 pages) |
24 April 2018 | Cessation of Anthony Brereton as a person with significant control on 12 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Anthony Paul Brereton as a director on 12 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Dee Ann Brereton as a director on 12 April 2018 (1 page) |
24 April 2018 | Cessation of Dee Ann Brereton as a person with significant control on 12 April 2018 (1 page) |
24 April 2018 | Notification of Finance Flow Partners Llp as a person with significant control on 12 April 2018 (2 pages) |
24 April 2018 | Appointment of Mrs Laura Jane Hayes as a director on 12 April 2018 (2 pages) |
13 April 2018 | Registration of charge 011538570007, created on 12 April 2018 (59 pages) |
22 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
9 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Dee Ann Brereton on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Anthony Paul Brereton on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dee Ann Brereton on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Anthony Paul Brereton on 15 July 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page) |
5 November 2009 | Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page) |
5 November 2009 | Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page) |
5 November 2009 | Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page) |
5 November 2009 | Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page) |
5 November 2009 | Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 19/09/08; change of members (6 pages) |
11 November 2008 | Return made up to 19/09/08; change of members (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
10 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
5 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (15 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (15 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 December 1999 | New director appointed (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
18 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members
|
2 October 1997 | Return made up to 30/09/97; no change of members
|
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 February 1996 | Particulars of mortgage/charge (4 pages) |
20 February 1996 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 October 1987 | Company name changed finecard LIMITED\certificate issued on 13/10/87 (2 pages) |
12 October 1987 | Company name changed finecard LIMITED\certificate issued on 13/10/87 (2 pages) |
19 December 1977 | Memorandum and Articles of Association (13 pages) |
19 December 1977 | Memorandum and Articles of Association (13 pages) |
28 December 1973 | Certificate of incorporation (1 page) |
28 December 1973 | Certificate of incorporation (1 page) |