Advanced company searchLink opens in new window

FMX LTD.

Company number 03672258

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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