FUTURE MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
13/07/1113 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011

View Document

13/04/1113 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1125 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011

View Document

09/09/109 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010

View Document

08/03/108 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM XL BUSINESS SOLUTIONS 1ST FLOOR 2-4 MARKET STREET CLECKHEATON BD19 5AJ

View Document

18/02/0918 February 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/01/0916 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008

View Document

27/08/0827 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/07/0831 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/0819 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM LENCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 9 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 8 STOCKS HILL MENSTON ILKLEY WEST YORKSHIRE LS29 6ND

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/993 November 1999 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