FATHOM TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 Final Gazette dissolved following liquidation

View Document

24/04/1424 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1424 April 2014 Final Gazette dissolved following liquidation

View Document

10/02/1410 February 2014 Notice of move from Administration to Dissolution on 2014-01-23

View Document

10/02/1410 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2014

View Document

10/02/1410 February 2014 Administrator's progress report to 2014-01-23

View Document

10/02/1410 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/01/1424 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/01/1424 January 2014 Notice of move from Administration to Dissolution on 2014-01-23

View Document

21/08/1321 August 2013 Administrator's progress report to 2013-07-28

View Document

21/08/1321 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2013

View Document

12/03/1312 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2013

View Document

12/03/1312 March 2013 Administrator's progress report to 2013-01-28

View Document

15/02/1315 February 2013 Notice of extension of period of Administration

View Document

15/02/1315 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/05/1231 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/05/1231 May 2012 Notice of extension of period of Administration

View Document

28/02/1228 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2012:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 Administrator's progress report to 2012-01-28

View Document

06/10/116 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

06/10/116 October 2011 Notice of deemed approval of proposals

View Document

19/09/1119 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/09/1119 September 2011 Statement of administrator's proposal

View Document

11/08/1111 August 2011 Registered office address changed from , 8 Windsor Square, Silver Street, Reading, Berkshire, RG1 2th, United Kingdom on 2011-08-11

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, 8 WINDSOR SQUARE, SILVER STREET, READING, BERKSHIRE, RG1 2TH, UNITED KINGDOM

View Document

09/08/119 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00001700,00009379

View Document

09/08/119 August 2011 Appointment of an administrator

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/03/1115 March 2011 Accounts for a small company made up to 2010-03-31

View Document

30/11/1030 November 2010 Annual return made up to 2010-11-29 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 Total exemption small company accounts made up to 2009-03-31

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Director's details changed for Robert Francis Metcalfe on 2009-11-30

View Document

30/11/0930 November 2009 Annual return made up to 2009-11-30 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE COX / 30/11/2009

View Document

30/11/0930 November 2009 Director's details changed for Deborah Claire Cox on 2009-11-30

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS METCALFE / 30/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

25/11/0925 November 2009 Registered office address changed from , 1 Conduit Street, London, W1S 2XA on 2009-11-25

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/096 May 2009 Accounts for a small company made up to 2008-03-31

View Document

22/12/0822 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 Accounts for a small company made up to 2007-03-31

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/02/081 February 2008 Accounts for a small company made up to 2007-03-31

View Document

20/12/0720 December 2007

View Document

20/12/0720 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 Accounts for a small company made up to 2006-03-31

View Document

25/01/0725 January 2007 Accounts for a small company made up to 2006-03-31

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007

View Document

06/01/076 January 2007

View Document

03/05/063 May 2006 Accounts for a small company made up to 2005-03-31

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/05/063 May 2006 Accounts for a small company made up to 2005-03-31

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

07/02/067 February 2006

View Document

07/02/067 February 2006

View Document

25/01/0625 January 2006

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006

View Document

22/03/0522 March 2005 Accounts for a small company made up to 2004-03-31

View Document

22/03/0522 March 2005 Accounts for a small company made up to 2004-03-31

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/054 February 2005

View Document

04/02/054 February 2005

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

29/01/0529 January 2005

View Document

29/01/0529 January 2005

View Document

29/01/0529 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 Accounts for a small company made up to 2003-03-31

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/046 May 2004 Accounts for a small company made up to 2003-03-31

View Document

16/01/0416 January 2004

View Document

16/01/0416 January 2004

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003

View Document

10/02/0310 February 2003

View Document

10/02/0310 February 2003 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003

View Document

08/07/028 July 2002 Accounts for a small company made up to 2002-03-31

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/028 July 2002 Accounts for a small company made up to 2002-03-31

View Document

26/06/0226 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/06/0226 June 2002 Resolutions

View Document

26/06/0226 June 2002 Resolutions

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002

View Document

10/01/0210 January 2002

View Document

10/01/0210 January 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/01/028 January 2002

View Document

08/01/028 January 2002

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 Accounts for a small company made up to 2001-03-31

View Document

31/07/0131 July 2001 Accounts for a small company made up to 2001-03-31

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001

View Document

24/01/0124 January 2001

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

15/01/0115 January 2001

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

15/01/0115 January 2001

View Document

30/10/0030 October 2000

View Document

30/10/0030 October 2000

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 3 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

23/10/0023 October 2000 Accounts for a small company made up to 2000-03-31

View Document

23/10/0023 October 2000 Accounts for a small company made up to 2000-03-31

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000

View Document

11/05/0011 May 2000

View Document

11/05/0011 May 2000

View Document

11/05/0011 May 2000

View Document

14/02/0014 February 2000

View Document

14/02/0014 February 2000

View Document

14/02/0014 February 2000

View Document

14/02/0014 February 2000

View Document

27/01/0027 January 2000 Accounts for a small company made up to 1999-03-31

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 Accounts for a small company made up to 1999-03-31

View Document

26/01/0026 January 2000

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000

View Document

22/10/9922 October 1999 Resolutions

View Document

22/10/9922 October 1999

View Document

22/10/9922 October 1999

View Document

22/10/9922 October 1999 NC INC ALREADY ADJUSTED 09/08/99

View Document

22/10/9922 October 1999 � NC 1000/100000 09/08/99

View Document

22/10/9922 October 1999 Resolutions

View Document

22/04/9922 April 1999 COMPANY NAME CHANGED ROBERT METCALFE AND ASSOCIATES L IMITED CERTIFICATE ISSUED ON 23/04/99; RESOLUTION PASSED ON 28/03/99

View Document

22/04/9922 April 1999 Certificate of change of name

View Document

22/04/9922 April 1999 Certificate of change of name

View Document

08/04/998 April 1999 Resolutions

View Document

08/04/998 April 1999 Resolutions

View Document

08/04/998 April 1999 SHARE ISSUE 26/03/99

View Document

31/01/9931 January 1999 Accounts for a small company made up to 1998-03-31

View Document

31/01/9931 January 1999 Accounts for a small company made up to 1998-03-31

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998

View Document

22/12/9822 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: HANOVER HOUSE WINDSOR SQUARE SILVER STREET READING RG1 2TH

View Document

13/08/9813 August 1998

View Document

13/08/9813 August 1998

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 Accounts for a small company made up to 1997-03-31

View Document

25/01/9825 January 1998 Accounts for a small company made up to 1997-03-31

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997

View Document

31/12/9731 December 1997

View Document

19/01/9719 January 1997 Accounts for a small company made up to 1996-03-31

View Document

19/01/9719 January 1997 Accounts for a small company made up to 1996-03-31

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996

View Document

13/12/9613 December 1996

View Document

13/12/9613 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/968 February 1996 Accounts for a small company made up to 1995-03-31

View Document

08/02/968 February 1996 Accounts for a small company made up to 1995-03-31

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995

View Document

04/01/954 January 1995 Accounts for a small company made up to 1994-03-31

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 07/12/94;SECRETARY RESIGNED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994

View Document

02/03/942 March 1994 Accounts for a small company made up to 1993-03-31

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/04/9326 April 1993 Accounts for a small company made up to 1992-03-31

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/08/9220 August 1992 Accounts for a small company made up to 1991-04-30

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: G OFFICE CHANGED 15/07/92 3 LION WAY CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0UW

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

13/01/9213 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 Accounts for a small company made up to 1990-03-31

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991

View Document

26/06/9026 June 1990 Accounts for a small company made up to 1989-03-31

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 Accounts for a small company made up to 1988-03-31

View Document

28/07/8928 July 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989

View Document

13/08/8713 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/08/8713 August 1987

View Document

30/04/8730 April 1987 GAZETTABLE DOCUMENT

View Document

30/04/8730 April 1987

View Document

22/04/8722 April 1987 Certificate of change of name

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED MASSDETOUR LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

22/04/8722 April 1987 Certificate of change of name

View Document

15/04/8715 April 1987

View Document

15/04/8715 April 1987

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 2 BACHES STREET LONDON N1 6EE

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

View Document

09/03/879 March 1987 Certificate of 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