- Company Overview for FD DIRECT (NW) LIMITED (06024676)
- Filing history for FD DIRECT (NW) LIMITED (06024676)
- People for FD DIRECT (NW) LIMITED (06024676)
- More for FD DIRECT (NW) LIMITED (06024676)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | AD01 | Registered office address changed from 7 Carlton Avenue Prestwich Manchester M25 0EB to Reedham House (Lg Fft) 31 King Street West Manchester M3 2PJ on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Neville Howard Gouldman on 5 January 2015 | |
15 Jan 2015 | CH03 | Secretary's details changed for Lorraine Gouldman on 5 January 2015 | |
28 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
24 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
30 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
26 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Neville Howard Gouldman on 2 October 2009 | |
15 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
27 Feb 2007 | 88(2)R | Ad 12/12/06--------- £ si 1@1=1 £ ic 1/2 | |
11 Dec 2006 | NEWINC | Incorporation |