FMJ SOLUTIONS LTD

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN WOOD

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: G OFFICE CHANGED 30/10/00 NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED THE XEPTIONAL COMPANY LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 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