FCM 1 LTD

Company Documents

DateDescription
29/07/1029 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1029 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2010:LIQ. CASE NO.1

View Document

23/12/0923 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2009:LIQ. CASE NO.1

View Document

03/08/093 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/07/0918 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/07/092 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008941

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: STRATHBLANE HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED FOUR CORNERS EMIGRATION LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED JEREMY WILLSON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JEREMY WILLSON

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 � NC 20000/100000 29/01

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 29/01/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: ATLAS HOUSE 1 SIMONSWAY MANCHESTER M22 5PP

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED NEXUS EMIGRATION LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

13/02/9713 February 1997 � NC 1000/20000 24/01/97

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED NEXUS CONSULTANCY SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/10/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/964 October 1996 Incorporation

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