FMV DEVELOPMENTS LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69, THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL

View Document

17/06/1917 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CESSATION OF FACILITIES MANAGEMENT (SOUTHERN) LTD AS A PSC

View Document

06/11/186 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRESCENT PROPERTIES (ALVERSTOKE) LTD

View Document

01/11/181 November 2018 COMPANY NAME CHANGED FACILITIES MANAGEMENT VENTILATION LTD CERTIFICATE ISSUED ON 01/11/18

View Document

01/11/181 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR BRENDAN GEORGE HARVEY BATT

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLING

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

01/09/141 September 2014 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