FINANCIAL SERVICES MANAGEMENT DEVELOPMENT LTD

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 SOLVENCY STATEMENT DATED 19/02/19

View Document

26/02/1926 February 2019 STATEMENT BY DIRECTORS

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 44713.55

View Document

26/02/1926 February 2019 REDUCE ISSUED CAPITAL 11/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PECK

View Document

05/11/185 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM FLAT 13 SILSOE HOUSE 50 PARK VILLAGE EAST LONDON NW1 7QH ENGLAND

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR RICHARD PHILIP RONALD PECK

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY GORDON IBBOTSON

View Document

15/02/1115 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS BYRNE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON IBBOTSON / 11/01/2010

View Document

27/02/0927 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/12/03; CHANGE OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 SHARE OPTIONS 20/12/95

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 20/12/95

View Document

29/12/9529 December 1995 £ NC 125000/150000 20/12/95

View Document

29/12/9529 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/12/9319 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 £ IC 106192/105362 18/03/92 £ SR [email protected]=830

View Document

25/03/9225 March 1992 £ IC 120057/106192 28/02/92 £ SR [email protected]=13865

View Document

17/03/9217 March 1992 ALTER MEM AND ARTS 28/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/918 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/918 January 1991 ALTER MEM AND ARTS 21/12/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 28/12/89

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 28/12/89

View Document

21/02/9021 February 1990 VARYING SHARE RIGHTS AND NAMES 18/01/90

View Document

15/05/8915 May 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 SECRETARY RESIGNED

View Document

07/10/867 October 1986 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