FMAC GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAELSON

View Document

05/02/195 February 2019 CESSATION OF MARTIN WILLIAM MICHAELSON AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM BLENHEIM COURT BLENHEIM COURT BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AD

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SOLVENCY STATEMENT DATED 31/12/11

View Document

19/01/1219 January 2012 STATEMENT BY DIRECTORS

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 2

View Document

19/01/1219 January 2012 REDUCE ISSUED CAPITAL 31/12/2011

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL WALES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

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

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED FM AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 16/11/01

View Document

31/10/0131 October 2001 AUDITOR'S RESIGNATION

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 NC INC ALREADY ADJUSTED 16/01/96

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 £ NC 15000/20000 16/01/

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 59 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 22/01/95; 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/04/945 April 1994 NC INC ALREADY ADJUSTED 31/10/93

View Document

05/04/945 April 1994 £ NC 10000/15000 31/10/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 41-43 GREEN LANE NORTHWOOD MIDDX HA6 3AE

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: CERTIFIED ACCOUNTANT 68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 NC INC ALREADY ADJUSTED 18/02/92

View Document

27/02/9227 February 1992 ADOPT MEM AND ARTS 05/02/92

View Document

24/02/9224 February 1992 £ NC 100/10000 18/02/92

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED PENTARING LIMITED CERTIFICATE ISSUED ON 14/02/92

View Document

22/01/9222 January 1992 CERTIFICATE OF INCORPORATION

View Document

22/01/9222 January 1992 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