FDML HOLDINGS LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewRegistered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2025-08-31

View Document

03/04/253 April 2025 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Steven Peter Firth as a director on 2024-06-30

View Document

20/06/2420 June 2024 Appointment of Mr Christoph Henrik Narten as a director on 2024-06-20

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Farkrah Shujaat as a director on 2023-08-29

View Document

21/08/2321 August 2023 Appointment of Mr Steven Peter Firth as a director on 2023-08-21

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from C/O C/O Federal-Mogul Limited Manchester Int'l Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 2022-02-08

View Document

03/02/223 February 2022 Termination of appointment of Elaine Janet Milner as a director on 2022-01-31

View Document

26/01/2226 January 2022 Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOIC HANGRAN

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MISS ELAINE JANET MILNER

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 REDUCE SHARE PREM A/C 19/04/2013

View Document

24/04/1324 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 1656

View Document

24/04/1324 April 2013 STATEMENT BY DIRECTORS

View Document

24/04/1324 April 2013 SOLVENCY STATEMENT DATED 19/04/13

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 AUDITOR'S RESIGNATION

View Document

05/09/125 September 2012 AUDITOR'S RESIGNATION

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOIC DANIEL HANGRAN / 09/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O T&N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED T&N HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED LOIC DANIEL HANGRAN

View Document

31/01/0931 January 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BOZYNSKI

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0624 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/0330 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/0229 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/0216 January 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/01/024 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/01/022 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: BOWDON HOUSE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RA

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9817 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 03/07/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 AUDITOR'S RESIGNATION

View Document

11/12/9611 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 ALTER MEM AND ARTS 19/01/96

View Document

31/01/9631 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

07/06/957 June 1995 £ NC 1020/11020 01/06/95

View Document

07/06/957 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/95

View Document

04/05/954 May 1995 AUDS APPT 28/04/95

View Document

09/01/959 January 1995 £ NC 100/92100 15/12/94

View Document

09/01/959 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 COMPANY NAME CHANGED ELECTRICAL INSULATION COMPANY LI MITED(THE) CERTIFICATE ISSUED ON 23/12/94

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/12/9222 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 EXEMPTION FROM APPOINTING AUDITORS 13/11/92

View Document

11/11/9211 November 1992 AUDITOR'S RESIGNATION

View Document

08/11/928 November 1992 ADOPT MEM AND ARTS 29/10/92

View Document

27/10/9227 October 1992 S386 DISP APP AUDS 19/10/92

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FS

View Document

27/10/9227 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

05/12/565 December 1956 CERTIFICATE OF 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