- Company Overview for FHTM UK LIMITED (05425639)
- Filing history for FHTM UK LIMITED (05425639)
- People for FHTM UK LIMITED (05425639)
- More for FHTM UK LIMITED (05425639)
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 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | CERTNM |
Company name changed fortune network marketing (uk) LIMITED\certificate issued on 31/08/12
|
|
14 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Apr 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
19 Apr 2012 | AD04 | Register(s) moved to registered office address | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
28 Apr 2011 | AD02 | Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom | |
28 Apr 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehall Aquis House 49-51 Blagrave St Reading Berkshire RG1 1PL on 28 April 2011 | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
29 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Jun 2009 | 363a | Return made up to 15/04/09; full list of members | |
04 Jun 2009 | 288c | Director's Change of Particulars / thomas mills / 16/04/2008 / Nationality was: american, now: united states; Occupation was: chief operating officer, now: chief executive officer | |
30 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | 288b | Appointment Terminate, Director And Secretary Simon Jeremy Guy Davies Logged Form | |
29 Aug 2008 | 363s | Return made up to 05/04/08; full list of members | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Oct 2007 | 363s | Return made up to 15/04/07; full list of members | |
04 Oct 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 Oct 2007 | 363(287) |
Registered office changed on 04/10/07
|