FACILITY MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/111 December 2011 APPLICATION FOR STRIKING-OFF

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK J KOCHEVAR / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS E KENNEDY / 02/03/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED THOMAS E KENNEDY

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED MARK J KOCHEVAR

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY RESIGNED STEPHEN MOSS

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED COLIN STOWE

View Document

10/10/0810 October 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED TIMOTHY RUSSELL

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: UNIT 5 BEAUCHAMP BUSINESS CENTRE SPARROW HAWK CLOSE THE ENIGMA BUSINESS PARK MALVERN WORCESTERSHIRE WR14 1GL

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: ROCKLIFFE HOUSE 40 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AZ

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/05/034 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 1 VICTORIA ROW THE COMMON, WELLINGTON HEATH LEDBURY HEREFORDSHIRE HR8 1LX

View Document

18/01/0018 January 2000 Incorporation

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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