- Company Overview for FMN 07 LTD (NI028899)
- Filing history for FMN 07 LTD (NI028899)
- People for FMN 07 LTD (NI028899)
- Charges for FMN 07 LTD (NI028899)
- More for FMN 07 LTD (NI028899)
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) |
---|---|---|---|
22 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | AD01 | Registered office address changed from 95D Spencer Road Waterside Co.Derry BT47 6AE on 24 August 2011 | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | AP03 | Appointment of Mr Brian Mccormick as a secretary | |
06 Jul 2011 | AP01 | Appointment of Mr Brian William Gerald Mccormick as a director | |
06 Jul 2011 | TM02 | Termination of appointment of Gerard Mcnamee as a secretary | |
06 Jul 2011 | TM01 | Termination of appointment of Gerard Mcnamee as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Fidelma Mcnamee as a director | |
21 Apr 2011 | AR01 | Annual return made up to 1 November 2008 | |
21 Apr 2011 | AR01 | Annual return made up to 1 November 2007 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Mar 2011 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2011-03-28
|
|
28 Mar 2011 | CH01 | Director's details changed for Fidelma Mcnamee on 1 November 2009 | |
28 Mar 2011 | CH01 | Director's details changed for Gerard Raymond Mcnamee on 1 November 2009 | |
28 Mar 2011 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Gerard Raymond Mcnamee on 1 November 2009 | |
28 Mar 2011 | CH01 | Director's details changed for Fidelma Mcnamee on 1 November 2009 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | AC(NI) | 31/12/07 annual accts | |
18 Dec 2008 | C-ORD(NI) | Court order |