- Company Overview for FSI SOLUTIONS LIMITED (04782199)
- Filing history for FSI SOLUTIONS LIMITED (04782199)
- People for FSI SOLUTIONS LIMITED (04782199)
- More for FSI SOLUTIONS LIMITED (04782199)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2010 | DS01 | Application to strike the company off the register | |
04 Jun 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Mr Adam Charles Cooper on 6 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mrs Nicola Jane Cooper on 1 October 2009 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom | |
02 Jun 2008 | 190 | Location of debenture register | |
02 Jun 2008 | 190 | Location of debenture register | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom | |
02 Jun 2008 | 353 | Location of register of members | |
02 Jun 2008 | 353 | Location of register of members | |
30 May 2008 | 288c | Director's Change of Particulars / nicola cooper / 06/04/2008 / | |
30 May 2008 | 288c | Director's Change of Particulars / nicola cooper / 06/04/2008 / | |
06 May 2008 | 288c | Director's Change of Particulars / dennis zahra / 30/09/2007 / HouseName/Number was: , now: 232; Street was: apartment 2806, murjan tower, now: darling street; Area was: dubai marina, po box 48748, now: ; Post Town was: dubai, now: greystanes; Region was: , now: nsw 2145; Country was: united arab emirates, now: australia | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from wilmot house, st. James court friar gate derby derbyshire DE1 1BT | |
10 Apr 2008 | 288a | Director appointed mrs nicola jane cooper | |
09 Apr 2008 | 288c | Director and Secretary's Change of Particulars / adam cooper / 06/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the yews; Street was: apartment \ 114, naema ali abu amin,, now: 8 beacon hill road; Area was: al dhiyafah road, po box 23035, now: ; Post Town was: dubai, now: newark; Region was: , now: nottinghamshire; Post Code was: , n | |
09 Apr 2008 | 288b | Appointment Terminated Director dennis zahra | |
09 Apr 2008 | 288b | Appointment Terminated Director stephen price |