- Company Overview for FMV (UK) LTD (06023660)
- Filing history for FMV (UK) LTD (06023660)
- People for FMV (UK) LTD (06023660)
- More for FMV (UK) LTD (06023660)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-02-22
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Jan Andre Joubert on 9 October 2009 | |
15 Feb 2010 | TM02 | Termination of appointment of Karen Morris as a secretary | |
15 Feb 2010 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 15 February 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
30 Dec 2008 | 288c | Director's Change of Particulars / jan joubert / 30/10/2008 / HouseName/Number was: , now: windmill cottage; Street was: 5 wilson way, now: claydon hill; Area was: caversfield, now: steeple claydon; Post Town was: bicester, now: buckingham; Region was: oxfordshire, now: ; Post Code was: OX27 8FB, now: MK18 2EN; Country was: , now: united kingdom | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2008 | 288a | Secretary appointed karen adrienne morris | |
04 Mar 2008 | 288b | Appointment Terminated Secretary hamilton marriott LIMITED | |
08 Feb 2008 | 363a | Return made up to 08/12/07; full list of members | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: roebuck house, 16 somerset way iver buckinghamshire SL0 9AF | |
13 Mar 2007 | 88(2)R | Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2 | |
13 Feb 2007 | 288b | Secretary resigned | |
13 Feb 2007 | 288a | New secretary appointed | |
02 Feb 2007 | 288b | Director resigned | |
02 Feb 2007 | 288a | New director appointed | |
08 Dec 2006 | NEWINC | Incorporation |