FME ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-12-02

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Declaration of solvency

View Document

16/12/2116 December 2021 Insolvency resolution

View Document

09/12/219 December 2021 Registered office address changed from 25 Copthall Avenue London EC2R 7BP United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-12-09

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 110648830001 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNCE

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

26/04/1926 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 12601

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JAMES MUNCE

View Document

20/07/1820 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 7601.00

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED CATHERINE MAREE HALES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDANTE PARTNERS FME HOLDINGS LIMITED

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW IEUAN GRIFFITHS

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN DAVID BARKER-WARD / 03/07/2018

View Document

17/07/1817 July 2018 ADOPT ARTICLES 29/06/2018

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110648830001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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