FMG SCAFFOLDING LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

02/12/092 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2009:LIQ. CASE NO.2

View Document

20/08/0920 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2009:LIQ. CASE NO.2

View Document

20/08/0920 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2008:LIQ. CASE NO.2

View Document

20/05/0920 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

14/08/0814 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

08/08/088 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009556,00008975

View Document

01/07/081 July 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 08/06/07 ABSTRACTS AND PAYMENTS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 COMPANY NAME CHANGED FREDDIE MARTIN (SCAFFOLDING) LIM ITED CERTIFICATE ISSUED ON 05/07/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: G OFFICE CHANGED 02/07/02 GAUTAN HOUSE 1-3 GHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: G OFFICE CHANGED 18/10/94 GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: G OFFICE CHANGED 08/10/92 338 KINGSLAND ROAD LONDON E8 4DA

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 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