FMIBS LTD



Company Documents

DateDescription
19/08/1619 August 2016 PREVEXT FROM 28/02/2016 TO 16/08/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM
MAXWELL COURT 4 HARVARD STREET
ROCHDALE
OL11 2HA
ENGLAND

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 16 August 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ADAM STEWART

View Document



01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM STEWART

View Document

09/09/159 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 27

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEST / 25/08/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED PAUL WEST

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JASON ARTHUR SUTHERS

View Document

26/08/1526 August 2015 25/08/15 STATEMENT OF CAPITAL GBP 15

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED JOSAR ELECTRICAL (NW) LIMITED
CERTIFICATE ISSUED ON 16/03/15

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company