Fp Realisations 2015 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 27, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-05-31 | |
Net Worth | £539,203 | +44.80% |
Liabilities | £1,117,986 | -60.68% |
Fixed Assets | £19,170 | -185.58% |
Trade Debtors | £606,618 | -110.93% |
Total assets | £1,600,094 | -44.24% |
Shareholder's funds | £548,472 | +42.35% |
Total liabilities | £1,117,986 | -60.68% |
FINCH AND PARTNERS LIMITED
FINCH & PARTNERS FASHION PRESS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05392261 |
Record last updated | Wednesday, April 20, 2016 2:51:53 PM UTC |
Official Address | Care Of:Resolve Partners Limitedone America Square Crosswall London Limited Ec3n2lb Tower There are 436 companies registered at this street |
Postal Code | EC3N2LB |
Sector | Media representation services |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 20, 2016 | Notice of intended dividends | |
Registry | Dec 4, 2015 | Administrator's progress report | |
Registry | Dec 4, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 19, 2015 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Oct 27, 2015 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Aug 26, 2015 | Notice of result of meeting of creditors | |
Registry | Aug 16, 2015 | Change of name certificate | |
Registry | Jul 31, 2015 | Notice of change of name nm01 - resolution | |
Registry | Jul 10, 2015 | Statement of administrator's proposals | |
Registry | Jun 29, 2015 | Change of registered office address | |
Registry | Jun 25, 2015 | Notice of administrators appointment | |
Notices | Jun 23, 2015 | Appointment of administrators | |
Registry | Jun 1, 2015 | Resignation of one Secretary | |
Registry | May 19, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 19, 2015 | Statement of satisfaction of a charge / full / charge no 1 5392... | |
Financials | Feb 27, 2015 | Annual accounts | |
Registry | Nov 27, 2014 | Notice to registrar of companies of supervisor's progress report | |
Registry | Sep 1, 2014 | Annual return | |
Financials | Feb 28, 2014 | Annual accounts | |
Financials | Feb 28, 2014 | Annual accounts 5392... | |
Registry | Oct 1, 2013 | Notice to registrar of companies of voluntary arrangement taking effect | |
Registry | Jul 26, 2013 | Appointment of a man as Director | |
Registry | Jul 25, 2013 | Appointment of a man as Company Director and Director | |
Registry | May 23, 2013 | Change of name certificate | |
Registry | May 23, 2013 | Company name change | |
Registry | May 9, 2013 | Change of name certificate | |
Registry | May 9, 2013 | Company name change | |
Registry | Apr 10, 2013 | Annual return | |
Registry | Dec 18, 2012 | Appointment of a man as Secretary | |
Registry | Dec 18, 2012 | Appointment of a person as Director | |
Registry | Jun 29, 2012 | Two appointments: 2 men | |
Registry | Jun 7, 2012 | Annual return | |
Financials | Apr 3, 2012 | Annual accounts | |
Financials | Apr 18, 2011 | Annual accounts 5392... | |
Registry | Apr 8, 2011 | Annual return | |
Registry | Apr 8, 2011 | Change of particulars for director | |
Registry | Apr 8, 2011 | Change of particulars for director 5392... | |
Financials | Jun 30, 2010 | Annual accounts | |
Registry | Apr 29, 2010 | Annual return | |
Registry | Apr 29, 2010 | Change of particulars for director | |
Registry | Apr 29, 2010 | Change of particulars for director 5392... | |
Registry | Apr 29, 2010 | Resignation of one Secretary | |
Registry | Mar 1, 2010 | Resignation of one Cfo and one Secretary (a man) | |
Financials | Jul 15, 2009 | Annual accounts | |
Registry | Jun 5, 2009 | Annual return | |
Registry | Jun 5, 2009 | Change in situation or address of registered office | |
Registry | Dec 23, 2008 | Resignation of a director | |
Registry | Dec 19, 2008 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 2, 2008 | Annual return | |
Financials | Apr 2, 2008 | Annual accounts | |
Financials | Aug 5, 2007 | Annual accounts 5392... | |
Registry | Jun 13, 2007 | Appointment of a director | |
Registry | May 3, 2007 | Appointment of a man as Chief Financial Officer and Director | |
Registry | Apr 20, 2007 | Annual return | |
Registry | Apr 20, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 10, 2006 | Return of allotments of shares issued for other than cash - original document | |
Registry | Jun 19, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 5, 2006 | Change of accounting reference date | |
Registry | Mar 15, 2006 | Annual return | |
Registry | Aug 26, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 26, 2005 | Notice of increase in nominal capital | |
Registry | Aug 26, 2005 | £ nc 1000/1500000 | |
Registry | Jul 20, 2005 | Appointment of a director | |
Registry | Jul 20, 2005 | Particulars of a mortgage or charge | |
Registry | Jun 17, 2005 | Particulars of a mortgage or charge 5392... | |
Registry | Jun 1, 2005 | Appointment of a man as Company Director and Director | |
Registry | Mar 14, 2005 | Two appointments: 2 men | |