Finlay Communications Limited

DataGardener
dissolved
Unknown

Finlay Communications Limited

ni033900Private Limited With Share Capital

21-23 Shore Road, Holywood, Co Down, BT189HX
Incorporated

25/03/1998

Company Age

28 years

Directors

4

Employees

SIC Code

61300

Risk

not scored

Company Overview

Registration, classification & business activity

Finlay Communications Limited (ni033900) is a private limited with share capital incorporated on 25/03/1998 (28 years old) and registered in co down, BT189HX. The company operates under SIC code 61300 - satellite telecommunications activities.

Private Limited With Share Capital
SIC: 61300
Unknown
Incorporated 25/03/1998
BT189HX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

73
Gazette Dissolved Voluntary
Category:Gazette
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:26-07-2013
Gazette Notice Voluntary
Category:Gazette
Date:07-06-2013
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-05-2013
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2012
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:08-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2011
Gazette Notice Compulsory
Category:Gazette
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Termination Secretary Company With Name
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Termination Director Company With Name
Category:Officers
Date:28-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2010
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Address
Date:20-01-2009
Legacy
Category:Accounts
Date:16-01-2009
Legacy
Category:Capital
Date:16-07-2008
Legacy
Category:Incorporation
Date:16-07-2008
Resolution
Category:Resolution
Date:16-07-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Annual Return
Date:28-05-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-05-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Accounts
Date:05-02-2008
Legacy
Category:Annual Return
Date:23-04-2007
Legacy
Category:Accounts
Date:12-01-2007
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Accounts
Date:16-02-2006
Legacy
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:09-04-2004
Legacy
Category:Accounts
Date:04-02-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-07-2003
Legacy
Category:Annual Return
Date:19-03-2003
Legacy
Category:Accounts
Date:16-01-2003
Legacy
Category:Annual Return
Date:26-03-2002
Legacy
Category:Address
Date:16-02-2002
Legacy
Category:Accounts
Date:09-02-2002
Legacy
Category:Annual Return
Date:01-04-2001
Legacy
Category:Accounts
Date:09-01-2001
Legacy
Category:Annual Return
Date:24-03-2000
Legacy
Category:Capital
Date:21-03-2000
Legacy
Category:Accounts
Date:06-03-2000
Legacy
Category:Annual Return
Date:27-06-1999
Legacy
Category:Accounts
Date:03-03-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-11-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-07-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-07-1998
Legacy
Category:Accounts
Date:20-04-1998
Legacy
Category:Officers
Date:06-04-1998
Miscellaneous
Category:Miscellaneous
Date:25-03-1998
Legacy
Category:Incorporation
Date:25-03-1998
Legacy
Category:Incorporation
Date:25-03-1998
Legacy
Category:Other
Date:25-03-1998
Legacy
Category:Other
Date:25-03-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2014
Filing Date15/03/2013
Latest Accounts30/04/2012

Trading Addresses

D W S House, Heron Road, Belfast, County Antrim, BT39LE
21-23 Shore Road, Holywood, County Down, BT189HXRegistered

Contact

21-23 Shore Road, Holywood, Co Down, BT189HX