- Company Overview for FMX LTD. (03672258)
- Filing history for FMX LTD. (03672258)
- People for FMX LTD. (03672258)
- Charges for FMX LTD. (03672258)
- More for FMX LTD. (03672258)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Richard Graham Quinton Kellett Clarke as a director on 9 November 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Andrew John Riley as a director on 27 September 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH03 | Secretary's details changed for Jane Mackie on 30 April 2014 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
18 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Richard Graham Quinton Kellett Clarke on 1 June 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB on 20 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
27 Aug 2013 | TM01 | Termination of appointment of William Edmondson as a director | |
02 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2012 | AP01 | Appointment of Mr William Somerville Edmondson as a director | |
09 Nov 2012 | AP01 | Appointment of Richard Graham Quinton Kellett Clarke as a director | |
09 Nov 2012 | AD01 | Registered office address changed from Westfield House Bonnetts Lane Ifield Crawley West Sussex RH11 0NY on 9 November 2012 | |
09 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Anthony Leppard as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Tereska Sherman as a director |