FML REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Certificate of change of name |
08/10/258 October 2025 New | Notification of Groupe a Et G S.A as a person with significant control on 2021-10-26 |
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
16/07/2516 July 2025 | Satisfaction of charge 1 in full |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Termination of appointment of Michel Distel as a director on 2024-04-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
14/08/2314 August 2023 | Total exemption full accounts made up to 2021-12-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Registered office address changed from Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Horton House 5th Floor Exchange Flags Liverpool L2 3PF on 2023-05-17 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
04/01/204 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/03/1913 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/03/1913 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE |
23/05/1723 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
03/02/173 February 2017 | SECRETARY APPOINTED MR JAMES O'BRIEN |
02/02/172 February 2017 | APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
07/12/167 December 2016 | AUDITOR'S RESIGNATION |
29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
23/02/1623 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THE GERAUD CENTRE EDGE LANE LIVERPOOL L13 2EJ |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
30/07/1530 July 2015 | SECRETARY APPOINTED MISS KRISTEN KININMONTH |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB |
07/07/157 July 2015 | APPOINTMENT TERMINATED, SECRETARY RACHEL LLOYD |
07/07/157 July 2015 | SECRETARY APPOINTED MR PHILIP JOHN LAMB |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
26/11/1426 November 2014 | SECRETARY APPOINTED MS RACHEL NGOZICHUKWU AGOROM LLOYD |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY |
21/11/1421 November 2014 | SECRETARY APPOINTED MR PHILIP JOHN LAMB |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY |
08/10/148 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR MICHEL DISTEL |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR PHILIP JOHN LAMB |
18/03/1418 March 2014 | SECRETARY APPOINTED MR STEPHEN JOHN GRAY |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR JEAN-PAUL AUGUSTE |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/03/135 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/03/1226 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/09/1129 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
16/03/1116 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/12/103 December 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
22/10/1022 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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