FCL GLOBAL FORWARDING LTD

Company Documents

DateDescription
14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

26/03/2426 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-26

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

11/11/2211 November 2022 Notice of order removing administrator from office

View Document

07/11/227 November 2022 Notice of appointment of a replacement or additional administrator

View Document

13/09/2213 September 2022 Administrator's progress report

View Document

04/02/224 February 2022 Notice of extension of period of Administration

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081951640004

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 10/06/18 STATEMENT OF CAPITAL GBP 125

View Document

21/06/1821 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1820 June 2018 ADOPT ARTICLES 11/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081951640003

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARVIN ELSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081951640002

View Document

02/10/142 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/02/1410 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

10/02/1410 February 2014 CURRSHO FROM 31/08/2013 TO 30/09/2012

View Document

25/10/1325 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MARVIN SEYMOUR JOEL ELSON

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR PAUL JOSEPH O'MALLEY

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR APPOINTED MR KULBIR SINGH SOHI

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHABIR

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MR KULBIR SINGH SOHI

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED SHABIR

View Document

29/08/1229 August 2012 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