FMT GROUP LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Termination of appointment of Akmal Shah as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Ms Emmy Afzal as a director on 2024-03-05

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

07/11/207 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR IMREN AFZAL

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR AKMAL SHAH

View Document

19/08/2019 August 2020 CESSATION OF IMREN AFZAL AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 DIRECTOR APPOINTED MS IMREN AFZAL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 4 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMREN AFZAL

View Document

02/01/202 January 2020 CESSATION OF SYED MEHDI AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR SYED MEHDI

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR SYED FITRUS MEHDI TIRMIZI / 10/05/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FITRUS MEHDI TIRMIZI / 14/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SUITE 1 4 QUEEN STREET EDINBURGH EH2 1JE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR FITRUS MEHDI TIRMIZI / 19/09/2017

View Document

29/10/1729 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FITRUS MEHDI TIRMIZI / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR SYED TIRMIZI / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED TIRMIZI / 19/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 8 ALBANY STREET EDINBURGH EH1 3QB UNITED KINGDOM

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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