FMP TRADING LTD

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR FRANK MICHAEL POCOCK

View Document

09/04/129 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/02/121 February 2012 SAIL ADDRESS CHANGED FROM: 25 SOUTHWOOD GARDENS NEWCASTLE UPON TYNE TYNE & WEAR NE3 3BU

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK POCOCK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK POCOCK

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 25 SOUTHWOOD GARDENS NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3BU

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL POCOCK / 16/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED FMP SENIOR HEALTHCARE LIMITED CERTIFICATE ISSUED ON 11/07/09

View Document

16/01/0916 January 2009 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