- Company Overview for FM TECHNOLOGIES LIMITED (06380029)
- Filing history for FM TECHNOLOGIES LIMITED (06380029)
- People for FM TECHNOLOGIES LIMITED (06380029)
- More for FM TECHNOLOGIES LIMITED (06380029)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Halcyon House Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA on 15 February 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
10 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
03 Dec 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Mar 2012 | CERTNM |
Company name changed baby chic LIMITED\certificate issued on 07/03/12
|
|
07 Feb 2012 | AD01 | Registered office address changed from Somerby House 30 Nelson Street Leicester LE1 7BA on 7 February 2012 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for David Robert Lee on 4 May 2010 | |
24 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
18 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
24 Sep 2008 | 288c | Director's change of particulars / david lee / 24/09/2008 | |
01 Jul 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from halcyon house valley lane bitteswell lutterworth LE17 4SA | |
01 Jul 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
01 Jul 2008 | 288a | Director appointed david robert lee |