- Company Overview for FX TECHNOLOGY GROUP LIMITED (04675513)
- Filing history for FX TECHNOLOGY GROUP LIMITED (04675513)
- People for FX TECHNOLOGY GROUP LIMITED (04675513)
- More for FX TECHNOLOGY GROUP LIMITED (04675513)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | CH04 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 | |
11 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
17 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
10 Jan 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
10 Jan 2008 | AA | Total exemption full accounts made up to 28 February 2006 | |
07 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
07 Mar 2007 | 288c | Director's particulars changed | |
27 Feb 2006 | 363a | Return made up to 24/02/06; full list of members | |
04 Jan 2006 | AA | Accounts made up to 28 February 2005 | |
20 Apr 2005 | 288c | Director's particulars changed | |
18 Mar 2005 | 363a |
Return made up to 24/02/05; full list of members
|
|
03 Mar 2005 | 288c | Director's particulars changed | |
05 Feb 2005 | 288c | Secretary's particulars changed | |
04 Feb 2005 | 287 | Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP | |
24 Aug 2004 | AA | Accounts made up to 29 February 2004 | |
26 Jul 2004 | 288c | Director's particulars changed | |
30 Mar 2004 | 288c | Director's particulars changed | |
08 Mar 2004 | 363a | Return made up to 24/02/04; full list of members | |
30 May 2003 | 288b | Director resigned | |
30 May 2003 | 88(2)R | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 | |
22 May 2003 | 288c | Director's particulars changed | |
17 Apr 2003 | CERTNM | Company name changed magnasite LIMITED\certificate issued on 17/04/03 |