Advanced company searchLink opens in new window

FXMS LOGISTICS LIMITED

Company number 03366937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2010 DS01 Application to strike the company off the register
25 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
21 Nov 2010 TM01 Termination of appointment of William Morley as a director
09 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 40,001
09 Nov 2010 CH01 Director's details changed for James Tabeart on 1 November 2010
26 Apr 2010 AA Accounts for a dormant company made up to 31 October 2009
28 Dec 2009 TM01 Termination of appointment of Stuart Gordon as a director
28 Dec 2009 TM01 Termination of appointment of Melanie Gordon as a director
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 CH01 Director's details changed for James Tabeart on 2 November 2009
02 Nov 2009 CH01 Director's details changed for William George Morley on 2 November 2009
02 Nov 2009 AD02 Register inspection address has been changed
02 Oct 2009 288c Director's Change of Particulars / stuart gordon / 29/09/2009 / Post Code was: RG23 7HT, now: RG24 7HT
23 Sep 2009 288c Director's Change of Particulars / stuart gordon / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 1 foundry close, now: park avenue; Area was: , now: old basing; Post Town was: hook, now: basingstoke; Post Code was: RG27 9JD, now: RG23 7HT
08 Dec 2008 AA Accounts made up to 31 October 2008
18 Nov 2008 363a Return made up to 01/11/08; full list of members
18 Nov 2008 288c Director's Change of Particulars / james tabeart / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 99 edgehill street, now: bear wharf; Area was: , now: fobney street; Post Code was: RG1 2PU, now: RG1 6PN
18 Nov 2008 288c Director's Change of Particulars / melanie gordon / 01/08/2008 / HouseName/Number was: , now: 9; Street was: tyfield cottage tyfield, now: myllers lond; Area was: sherborne st john, now: hook; Post Code was: RG24 9HZ, now: RG27 9UD; Country was: , now: united kingdom
28 Oct 2008 AA Total exemption full accounts made up to 31 October 2007
20 Feb 2008 288c Director's particulars changed
19 Feb 2008 363a Return made up to 01/11/07; full list of members
19 Feb 2008 288c Director's particulars changed