F D M GROUP TRUSTEES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/11/117 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MISS HEIDI TAYLOR

View Document

18/11/1018 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ANNE TAYLOR / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEMPLEMAN / 11/11/2009

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DAVID TEMPLEMAN

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE FLAVELL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED HEIDI TAYLOR

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM:
6-7 LOVERS WALK
PRESTON PARK
BRIGHTON
EAST SUSSEX BN1 6AH

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
12-14 SAINT MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 Incorporation

View Document

10/10/0210 October 2002 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