FDSMAX SYSTEMS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1517 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1411 October 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

07/10/147 October 2014 DISS REQUEST WITHDRAWN

View Document

16/05/1416 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKAR PADMARAJU / 06/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
136A HEATH ROAD
HOUNSLOW
TW3 2NS
ENGLAND

View Document

15/03/1315 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM
136 HEATH ROAD
HOUNSLOW
MIDDLESEX
TW3 2NS

View Document

07/05/127 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
1010 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9BA
ENGLAND

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
53 CAMBRIDGE GROVE
HAMMERSMITH
LONDON
W6 0LB

View Document

09/06/119 June 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 PREVSHO FROM 28/04/2011 TO 31/12/2010

View Document

24/05/1124 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/09 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

26/04/1026 April 2010 PREVSHO FROM 29/04/2009 TO 28/04/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIWAKAR PADMARAJU / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 24/03/2010

View Document

30/01/1030 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 PREVSHO FROM 30/06/2008 TO 30/04/2008

View Document

08/05/088 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIWAKAR PADMARAJU / 01/03/2008

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED
VINSAT TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 25/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
853A HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1AR

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
FLAT 5 GARDNER COURT
BATH ROAD
HOUNSLOW
TW3 3BT

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 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