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

FMI Specialist Cleaning Services Limited

Documents

Total Documents26
Total Pages61

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off
5 December 2017First Gazette notice for voluntary strike-off
28 November 2017Application to strike the company off the register
29 April 2017Compulsory strike-off action has been discontinued
29 April 2017Compulsory strike-off action has been discontinued
26 April 2017Confirmation statement made on 12 January 2017 with updates
26 April 2017Confirmation statement made on 12 January 2017 with updates
11 April 2017First Gazette notice for compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
19 September 2016Accounts for a dormant company made up to 31 January 2016
19 September 2016Accounts for a dormant company made up to 31 January 2016
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
4 August 2015Registered office address changed from 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD England to Unit 56 Cuckoo Trade Park Cuckoo Road Birmingham B7 5SY on 4 August 2015
4 August 2015Registered office address changed from 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD England to Unit 56 Cuckoo Trade Park Cuckoo Road Birmingham B7 5SY on 4 August 2015
4 August 2015Registered office address changed from 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD England to Unit 56 Cuckoo Trade Park Cuckoo Road Birmingham B7 5SY on 4 August 2015
24 February 2015Termination of appointment of Tom Swingler as a director on 20 January 2015
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 01/05/2015 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
  • ANNOTATION Part Rectified The date of termination was removed from the TM02 on 01/05/2015 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
24 February 2015Termination of appointment of Tom Swingler as a director on 20 January 2015
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 01/05/2015 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
  • ANNOTATION Part Rectified The date of termination was removed from the TM02 on 01/05/2015 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
2 February 2015Appointment of Mr David Murphy as a director on 20 January 2015
2 February 2015Appointment of Mr David Murphy as a director on 20 January 2015
2 February 2015Termination of appointment of Tom Swingler as a director on 20 January 2015
2 February 2015Termination of appointment of Tom Swingler as a director on 20 January 2015
2 February 2015Termination of appointment of Fmi Grouped Services Ltd as a director on 20 January 2015
2 February 2015Termination of appointment of Fmi Grouped Services Ltd as a director on 20 January 2015
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing