FDSMAX SYSTEMS LIMITED

05746378
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

Documents

Documents
Date Category Description Pages
13 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
23 Jun 2015 resolution Resolution 1 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 7 Buy now
03 Dec 2014 accounts Annual Accounts 7 Buy now
11 Oct 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
16 May 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Change of particulars for director (Mr Diwakar Padmaraju) 2 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
07 May 2012 annual-return Annual Return 3 Buy now
07 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 accounts Annual Accounts 8 Buy now
08 Jun 2011 accounts Annual Accounts 8 Buy now
01 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 accounts Annual Accounts 9 Buy now
17 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Hill of Beans Limited) 1 Buy now
26 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Hill of Beans Limited) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Diwakar Padmaraju) 2 Buy now
30 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 8 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 30/04/2008 1 Buy now
08 May 2008 accounts Annual Accounts 8 Buy now
14 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
14 Apr 2008 officers Director's change of particulars / diwakar padmaraju / 01/03/2008 1 Buy now
03 Apr 2008 accounts Prev ext from 31/05/2007 to 30/06/2007 1 Buy now
14 Jan 2008 accounts Annual Accounts 2 Buy now
14 Jan 2008 accounts Accounting reference date shortened from 31/03/07 to 31/05/06 1 Buy now
25 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
27 Nov 2006 officers Director's particulars changed 1 Buy now
07 Nov 2006 officers Director's particulars changed 1 Buy now
21 Aug 2006 officers Director's particulars changed 1 Buy now
21 Aug 2006 officers New secretary appointed 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: flat 5 gardner court bath road hounslow TW3 3BT 1 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 853A honeypot lane stanmore middlesex HA7 1AR 1 Buy now
16 Mar 2006 incorporation Incorporation Company 15 Buy now