- Company Overview for FCS MOTORS LTD (06227519)
- Filing history for FCS MOTORS LTD (06227519)
- People for FCS MOTORS LTD (06227519)
- Insolvency for FCS MOTORS LTD (06227519)
- More for FCS MOTORS LTD (06227519)
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
|
|
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
|
|
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 |