THE F M GROUP (UK) LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
09/01/239 January 2023 | Application to strike the company off the register |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PEMBERTON / 07/05/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PEMBERTON / 07/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/07/079 July 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
15/05/0415 May 2004 | S366A DISP HOLDING AGM 07/05/04 |
15/05/0415 May 2004 | SECRETARY RESIGNED |
15/05/0415 May 2004 | DIRECTOR RESIGNED |
15/05/0415 May 2004 | S386 DISP APP AUDS 07/05/04 |
15/05/0415 May 2004 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: THE F M GROUP (UK) LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
15/05/0415 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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