FMT (UK) AIRCRAFT GATE SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GUIZZETTI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR PER THORE THELANDER

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARNE KAELLEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR NILS ANDERBERG

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNE KAELLEN / 24/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILS ERIK ANDERBERG / 24/06/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED BO LIEDHOLM

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ARNE KAELLEN

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 23 ST GEORGES ROAD P O BOX NO 268 CHELTENHAM GLOUCESTERSHIRE GL50 3YR

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/98

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/09/95

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/95

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/956 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED O'DONNELL & PARTNERS LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

27/02/9527 February 1995 ALTER MEM AND ARTS 20/02/95

View Document

27/02/9527 February 1995 CHANGE OF NAME 20/02/95 ALTER MEM AND ARTS 20/02/95 NC INC ALREADY ADJUSTED 20/02/95

View Document

24/02/9524 February 1995 � NC 17000/50000 20/02/95

View Document

21/11/9421 November 1994 NC INC ALREADY ADJUSTED 19/10/94

View Document

21/11/9421 November 1994 � NC 100/17000 19/10/94

View Document

01/11/941 November 1994 COMPANY NAME CHANGED ROSABLIXT LIMITED CERTIFICATE ISSUED ON 02/11/94; RESOLUTION PASSED ON 19/10/94

View Document

24/06/9424 June 1994 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