FCMCO 1 LIMITED

07333275
1 GOLDEN COURT RICHMOND SURREY TW9 1EU

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2015 officers Termination of appointment of director (Lakshman Gupta) 1 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 18 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 officers Change of particulars for director (Brian Dominic Arthur Kelly) 2 Buy now
09 Apr 2013 officers Appointment of director (Mr Lakshman Gupta) 2 Buy now
09 Apr 2013 officers Termination of appointment of director (James Davis) 1 Buy now
09 Apr 2013 officers Termination of appointment of secretary (James Davis) 1 Buy now
06 Nov 2012 accounts Annual Accounts 18 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 18 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (David Pudge) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Adrian Levy) 2 Buy now
23 Sep 2010 officers Appointment of secretary (James Edward Coleman Davis) 3 Buy now
23 Sep 2010 officers Appointment of director (Brian Dominic Arthur Kelly) 3 Buy now
23 Sep 2010 officers Appointment of director (James Edward Coleman Davis) 3 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2010 incorporation Incorporation Company 50 Buy now