FDS MECHANICAL SERVICES LTD

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SPIERS / 17/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRY / 17/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS / 17/04/2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 7 FUNTLEY COURT, FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 7 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO15 7UY

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 10 BLERIOT CRESCENT WHITELEY FAREHAM HAMPSHIRE PO15 7JD

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH PO3 5EG

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 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