Advanced company searchLink opens in new window

FMV (UK) LTD

Company number 06023660

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)
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
  • GBP 2
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