FDB LIMITED
Company Documents
Date | Description |
---|---|
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/02/1321 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/11/1122 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON THOMPSON |
07/01/117 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
02/12/092 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS THOMPSON / 19/10/2009 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR PETER DONNELLY |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET |
28/08/0828 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
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 |
05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/12/0720 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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