- Company Overview for FME PROPERTY SOLUTIONS LIMITED (06464433)
- Filing history for FME PROPERTY SOLUTIONS LIMITED (06464433)
- People for FME PROPERTY SOLUTIONS LIMITED (06464433)
- Charges for FME PROPERTY SOLUTIONS LIMITED (06464433)
- More for FME PROPERTY SOLUTIONS LIMITED (06464433)
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) |
---|---|---|---|
23 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AD01 | Registered office address changed from Southern Block, Solpro Business Park, Windsor Street Sheffield S4 7WB on 10 February 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
27 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for David John Richards on 4 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Michael David Whyte on 4 January 2010 | |
20 Aug 2009 | 288c | Director and secretary's change of particulars / michael whyte / 18/08/2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2009 | 363a | Return made up to 04/01/09; full list of members; amend | |
19 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
15 Dec 2008 | 88(2) | Ad 08/12/08\gbp si 97@1=97\gbp ic 3/100\ | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2008 | 288b | Appointment terminated director george mizler | |
27 Nov 2008 | 88(2) | Ad 26/11/08\gbp si 1@1=1\gbp ic 2/3\ | |
27 Nov 2008 | 288a | Director appointed david john richards | |
26 Sep 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
26 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2008 | 88(2) | Ad 04/01/08\gbp si 1@1=1\gbp ic 1/2\ | |
07 Feb 2008 | 288b | Secretary resigned | |
07 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | 288a | New secretary appointed;new director appointed |