F.M.T. SCHOOL LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

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

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/10/1123 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS ELAN JUDITH THOMAS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELAN THOMAS

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JAMES PATRICK SHAW THOMAS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH THOMAS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MRS ELIZABETH CELIA THOMAS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
TYTHBY GRANGE COTTAGE
TITHBY ROAD
BINGHAM
NOTTS
NG13 8GQ

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK THOMAS / 31/08/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CELIA THOMAS / 31/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 MOWBRAY HOUSE, 54 MELTON ROAD WEST BRADFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7NF

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/09/0224 September 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