FDB LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMPSON

View Document

07/01/117 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS THOMPSON / 19/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DONNELLY

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
CLIVE HOUSE CLIVE STREET
BOLTON
LANCASHIRE
BL1 1ET

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
C/O NEXUS SOLICITORS, CARLTON
HOUSE, 16-18 ALBERT SQUARE
MANCHESTER
LANCASHIRE
M2 5PE

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 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