FDML HOLDINGS LIMITED

Company Documents

DateDescription
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 SOLVENCY STATEMENT DATED 19/04/13

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

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

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 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 ARTICLES OF ASSOCIATION

View Document

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

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 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

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 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR 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 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 AUDITOR'S RESIGNATION

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 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

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