Advanced company searchLink opens in new window

F & M MORGAN LTD

Company number 06392399

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DS01 Application to strike the company off the register
01 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
23 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-23
  • GBP 1
24 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from 10 Riverside Yard Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 25 May 2010
24 May 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Feb 2010 TM01 Termination of appointment of Didier Chastang as a director
29 Oct 2009 TM02 Termination of appointment of La Secretaire Uk Ltd as a secretary
28 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Mr Franck Meier on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Didier Chastang on 27 October 2009
28 Oct 2009 CH04 Secretary's details changed for La Secretaire Uk Ltd on 27 October 2009
24 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
21 Jan 2009 287 Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ england
30 Dec 2008 363a Return made up to 08/10/08; full list of members
16 Dec 2008 288a Director appointed mr didier chastang
16 Dec 2008 288a Director appointed mr franck meier
16 Dec 2008 288b Appointment Terminated Director bill tchato mbiayi
24 Nov 2008 CERTNM Company name changed african money mobile LTD\certificate issued on 27/11/08
19 Mar 2008 287 Registered office changed on 19/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ
08 Oct 2007 NEWINC Incorporation