Download leads from Nexok and grow your business. Find out more

FS Corporate Matters Limited

Documents

Total Documents42
Total Pages162

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off
4 October 2005First Gazette notice for voluntary strike-off
25 August 2005Accounts for a dormant company made up to 31 December 2004
24 August 2005Application for striking-off
22 November 2004Return made up to 01/11/04; full list of members
1 November 2004Total exemption full accounts made up to 31 December 2003
11 November 2003Secretary's particulars changed
11 November 2003Director's particulars changed
11 November 2003Return made up to 01/11/03; full list of members
17 October 2003Total exemption full accounts made up to 31 December 2002
8 November 2002Return made up to 01/11/02; full list of members
9 September 2002Total exemption full accounts made up to 31 December 2001
24 December 2001New director appointed
24 December 2001Accounting reference date extended from 31/10/01 to 31/12/01
24 December 2001Return made up to 01/11/01; full list of members
28 August 2001Total exemption full accounts made up to 31 October 2000
10 August 2001Secretary's particulars changed
10 August 2001Director's particulars changed
13 November 2000Return made up to 01/11/00; full list of members
31 August 2000Accounts made up to 31 October 1999
29 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 September 1999Resolutions
  • ELRES ‐ Elective resolution
8 September 1999New secretary appointed
26 August 1999Accounting reference date shortened from 30/11/98 to 31/10/98
26 August 1999Accounts made up to 31 October 1998
26 August 1999Secretary resigned
27 January 1999Registered office changed on 27/01/99 from: 46 grays inn road london WC1X 8LR
27 January 1999Return made up to 01/11/98; no change of members
26 February 1998Return made up to 01/11/97; full list of members
26 February 1998Accounts for a dormant company made up to 30 November 1997
8 July 1997Registered office changed on 08/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
8 July 1997New director appointed
8 July 1997New secretary appointed
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 July 1997Director resigned
8 July 1997Secretary resigned;director resigned
27 December 1996Company name changed cusauce LIMITED\certificate issued on 27/12/96
24 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 December 1996Nc inc already adjusted 17/12/96
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing