- Company Overview for F.C.S. HOLDINGS LIMITED (03290538)
- Filing history for F.C.S. HOLDINGS LIMITED (03290538)
- People for F.C.S. HOLDINGS LIMITED (03290538)
- Charges for F.C.S. HOLDINGS LIMITED (03290538)
- More for F.C.S. HOLDINGS LIMITED (03290538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Mar 2012 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-03-09
|
|
09 Mar 2012 | CH01 | Director's details changed for Mr Craig Woodhams on 11 December 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom on 9 March 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Mark David Jones as a secretary on 10 December 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of Andrew Martin as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Michael Quinn as a director | |
05 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Craig Woodhams on 11 December 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Andrew Robert Martin on 11 December 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Michael James Quinn on 11 December 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from Park House Greenhill Crescent Watford Hertfordshire WD1 8QJ on 5 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Mr Mark David Jones on 11 December 2009 | |
23 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
23 Jan 2009 | 288c | Secretary's Change of Particulars / mark jones / 28/10/2008 / HouseName/Number was: , now: 257; Street was: 72 george street, now: high street; Post Code was: HP4 2EQ, now: HP4 1AB; Country was: , now: united kingdom | |
17 Dec 2008 | AA | Accounts made up to 31 July 2008 | |
21 Apr 2008 | 363a | Return made up to 11/12/07; full list of members | |
21 Apr 2008 | 288c | Director's Change of Particulars / craig woodhams / 01/12/2007 / HouseName/Number was: , now: 2; Street was: 51 savery drive, now: burn close; Area was: , now: oxshott; Post Town was: surbiton, now: leatherhead; Post Code was: KT6 5RJ, now: KT22 0HF; Country was: , now: united kingdom | |
21 Apr 2008 | 288c | Director's Change of Particulars / michael quinn / 17/05/2007 / HouseName/Number was: , now: 6; Street was: 19 westgate crescent, now: park view lane; Post Town was: slough, now: carterton; Region was: berkshire, now: oxfordshire; Post Code was: SL1 5BX, now: OX18 1HZ; Country was: , now: united kingdom |