FS OPERATIONS LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-09-21

View Document

19/09/1919 September 2019 ARTICLES OF ASSOCIATION

View Document

19/09/1919 September 2019 ALTER ARTICLES 20/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 1042

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WRIGHT

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED TIM 400M LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/07/1725 July 2017 PREVSHO FROM 26/10/2016 TO 25/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/07/1524 July 2015 PREVSHO FROM 27/10/2014 TO 26/10/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY GC SECRETARIAL SERVICES LTD

View Document

27/11/1427 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 28/10/2013 TO 27/10/2013

View Document

23/05/1423 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 ADOPT ARTICLES 28/04/2014

View Document

20/11/1320 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1326 July 2013 PREVSHO FROM 29/10/2012 TO 28/10/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BENJAMIN / 10/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

14/12/1114 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

27/07/1127 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN

View Document

02/12/102 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 DISS40 (DISS40(SOAD))

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GC SECRETARIAL SERVICES LTD / 02/10/2009

View Document

09/03/109 March 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BENJAMIN / 02/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THE BASEMENT 23 SUSSEX STREET LONDON SW1V 4RR

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 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