FACILITIES MANAGEMENT SOLUTIONS (UK) LTD

Company Documents

DateDescription
25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 66 MIDDLEFIELD AVENUE HALESOWEN WEST MIDLANDS B62 9QL

View Document

24/06/1924 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/06/1924 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1924 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1912 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

03/07/183 July 2018 27/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 29 December 2015

View Document

13/12/1613 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1512 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SHARPE

View Document

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

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 57 GREENACRES BARTLEY GREEN BIRMINGHAM B32 3BF

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR MATTHEW EDWARD CLAYTON

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

16/02/1316 February 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM THE BOND UNIT D/E 180-182 FAZELEY STREET BIRMINGHAM B5 5SE UNITED KINGDOM

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 73 WATERY LANE MIDDLEWAY BORDESLEY BIRMINGHAM B9 4HN ENGLAND

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DEAN CHRISTOPHER SHARPE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLAYTON

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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