MACDONALD FYNE ASSOCIATES LIMITED

03422158
BRANDING HOUSE 70 DEVON ROAD SOUTH DARENTH KENT DA4 9AB

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2015 officers Termination of appointment of director (Sally Mudhoo) 1 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 officers Change of particulars for director (Mrs Sally Mudhoo) 2 Buy now
26 Aug 2015 officers Change of particulars for secretary (Jennifer Macdonald) 1 Buy now
26 Aug 2015 officers Change of particulars for director (Melvyn Macdonald) 2 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 accounts Annual Accounts 5 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
04 Sep 2014 officers Change of particulars for director (Melvyn Macdonald) 2 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 6 Buy now
01 Sep 2011 officers Change of particulars for director (Sally Macdonald) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 address Move Registers To Sail Company 1 Buy now
24 Aug 2010 address Move Registers To Sail Company 1 Buy now
24 Aug 2010 address Move Registers To Sail Company 1 Buy now
24 Aug 2010 address Change Sail Address Company 1 Buy now
17 Aug 2009 annual-return Return made up to 08/08/09; full list of members 4 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
01 Sep 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
07 Sep 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
08 Nov 2006 accounts Annual Accounts 6 Buy now
21 Aug 2006 annual-return Return made up to 08/08/06; full list of members 3 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: innovation house 39 passey place london SE9 5DA 1 Buy now
09 Nov 2005 annual-return Return made up to 08/08/05; full list of members 3 Buy now
07 Nov 2005 accounts Annual Accounts 7 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
30 Nov 2004 accounts Annual Accounts 6 Buy now
17 Aug 2004 annual-return Return made up to 08/08/04; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 6 Buy now
30 Jul 2003 annual-return Return made up to 08/08/03; full list of members 6 Buy now
03 Oct 2002 accounts Annual Accounts 6 Buy now
01 Aug 2002 annual-return Return made up to 08/08/02; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 6 Buy now
14 Aug 2001 annual-return Return made up to 08/08/01; full list of members 6 Buy now
08 Jun 2001 auditors Auditors Resignation Company 1 Buy now
25 Aug 2000 annual-return Return made up to 19/08/00; full list of members 5 Buy now
21 Aug 2000 accounts Annual Accounts 6 Buy now
07 Feb 2000 resolution Resolution 1 Buy now
07 Feb 2000 capital Particulars of contract relating to shares 3 Buy now
07 Feb 2000 capital Ad 27/01/00--------- £ si 4998@1=4998 £ ic 2/5000 2 Buy now
20 Sep 1999 accounts Annual Accounts 6 Buy now
16 Aug 1999 annual-return Return made up to 19/08/99; no change of members 4 Buy now
24 Aug 1998 annual-return Return made up to 19/08/98; full list of members 6 Buy now
23 Mar 1998 address Registered office changed on 23/03/98 from: 70 devon road south darenth dartford kent DA4 9AB 1 Buy now
11 Feb 1998 accounts Accounting reference date extended from 31/08/98 to 31/01/99 1 Buy now
26 Aug 1997 officers Secretary resigned 1 Buy now
26 Aug 1997 officers Director resigned 1 Buy now
26 Aug 1997 address Registered office changed on 26/08/97 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL 1 Buy now
26 Aug 1997 officers New secretary appointed 2 Buy now
26 Aug 1997 officers New director appointed 2 Buy now
19 Aug 1997 incorporation Incorporation Company 17 Buy now