FINANCIAL RECLAIMS CONSULTANTS LIMITED: Filings
Overview
| Company Name | FINANCIAL RECLAIMS CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC412207 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FINANCIAL RECLAIMS CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 8 pages | 4.26(Scot) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed st james financial reclaims LIMITED\certificate issued on 23/10/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paul David Fairbridge as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2012
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Colin Peter Carr as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Harold Ure as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gary Landa as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Harvey Samuel Fields as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2011
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed payment protection reclaims (consultancy) LIMITED\certificate issued on 25/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Mabbott as a director | 2 pages | TM01 | ||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0