Advanced company searchLink opens in new window

FMV SERVICES (UK) LTD

Company number 03732881

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 CERTNM Company name changed npc remittances LTD.\certificate issued on 05/05/09
17 Apr 2009 363a Return made up to 15/03/09; full list of members
26 Jan 2009 288a Director appointed mr reynold villarruz
26 Jan 2009 288a Secretary appointed mr reynold villarruz
26 Jan 2009 288b Appointment Terminated Secretary rhommel flores
26 Jan 2009 288b Appointment Terminated Director nancy villariza-cunniff
21 Jan 2009 288a Director appointed mrs mae mombelli
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jul 2008 363a Return made up to 15/03/08; full list of members
26 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Mar 2008 288a Secretary appointed mr rhommel flores
18 Feb 2008 CERTNM Company name changed npc twilight remittances LTD\certificate issued on 18/02/08
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288c Director's particulars changed
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
05 Feb 2008 287 Registered office changed on 05/02/08 from: 160-166 high street kensington london W8 7RG
31 Jan 2008 287 Registered office changed on 31/01/08 from: 6 trinity house pembridge road notting hill gate london W11 3HL
24 Jul 2007 123 Nc inc already adjusted 01/05/07
24 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2007 288a New secretary appointed
13 Jul 2007 288b Secretary resigned