- Company Overview for FMR INTERNATIONAL LTD (05962389)
- Filing history for FMR INTERNATIONAL LTD (05962389)
- People for FMR INTERNATIONAL LTD (05962389)
- Charges for FMR INTERNATIONAL LTD (05962389)
- More for FMR INTERNATIONAL LTD (05962389)
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
|
|
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
|
|
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
|
|
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 |