Advanced company searchLink opens in new window

FCS MOTORS LTD

Company number 06227519

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)
15 Jun 2010 COCOMP Order of court to wind up
03 Mar 2010 CERTNM Company name changed fiorano car sales LTD\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-01-14
03 Mar 2010 CONNOT Change of name notice
15 Feb 2010 CH01 Director's details changed for Mr Richard William Lukins on 1 October 2009
15 Feb 2010 CH04 Secretary's details changed for Italia Group Ltd on 1 October 2009
27 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
14 Dec 2009 CONNOT Change of name notice
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 287 Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW
02 Jul 2009 288a Director appointed mr richard william lukins
03 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2009 363a Return made up to 26/04/09; full list of members
01 Jun 2009 288b Appointment terminated director fiorano group LTD
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2008 225 Accounting reference date shortened from 30/04/2008 to 31/10/2007
27 Oct 2008 363a Return made up to 26/04/08; full list of members
27 Oct 2008 288a Director appointed fiorano group LTD
27 Oct 2008 288a Secretary appointed italia group LTD
27 Oct 2008 288b Appointment terminated secretary secretary assistance LTD
27 Oct 2008 288b Appointment terminated director peter ecklea LTD
15 Oct 2007 CERTNM Company name changed stananshawe service centre limit ed\certificate issued on 15/10/07
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New secretary appointed
12 Oct 2007 287 Registered office changed on 12/10/07 from: 15 northfield industrial estate beresford avenue wembley HA0 1NW