Advanced company searchLink opens in new window

FMR INTERNATIONAL LTD

Company number 05962389

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 TM01 Termination of appointment of Craig Stuart Pearman as a director on 22 June 2016
13 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AP01 Appointment of Mr Craig Stuart Pearman as a director
01 Feb 2013 CH01 Director's details changed for Nicholas John Menzies on 6 August 2012
18 Jan 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Jan 2013 AD02 Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom
18 Jan 2013 TM02 Termination of appointment of Fta Company Secretarial Services Ltd as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU on 13 August 2012