FFM SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARTIN JOHN COOKE

View Document

28/01/1628 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINA MCFADDEN

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINA MCFADDEN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED BERNARD JOHN GALLAGHER

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED FLOWRITE FACILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 24/09/13

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
JUBILEE HOUSE TOWNSEND LANE
LONDON
NW9 8TZ
ENGLAND

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
2ND FLOOR URBAN HOUSE 43
CHASE SIDE SOUTHGATE
LONDON
N14 5BP
ENGLAND

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS MARTINA DOLORES MCFADDEN

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
BUILDING 4 ST CROSS CHAMBERS
UPPER MARSH LANE
HODDESDON
HERTFORDSHIRE
EN11 8LQ
ENGLAND

View Document

12/12/1212 December 2012 TERMINATE DIR APPOINTMENT

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MS. MARTINA DOLORES MCFADDEN

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD FERRY

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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