- Company Overview for F-M TRADEMARKS LIMITED (00305253)
- Filing history for F-M TRADEMARKS LIMITED (00305253)
- People for F-M TRADEMARKS LIMITED (00305253)
- Insolvency for F-M TRADEMARKS LIMITED (00305253)
- More for F-M TRADEMARKS LIMITED (00305253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
21 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
17 Sep 2012 | AUD | Auditor's resignation | |
05 Sep 2012 | AUD | Auditor's resignation | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
28 Jul 2010 | AP03 | Appointment of Beverley Ann Sutton as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Elizabeth Swift as a secretary | |
24 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
26 Jan 2010 | AD01 | Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 26 January 2010 | |
27 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
23 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2009 | CERTNM | Company name changed t&n trade marks LIMITED\certificate issued on 19/01/09 | |
13 Jan 2009 | 288a | Secretary appointed elizabeth shawcross swift | |
08 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
06 Jan 2009 | 288b | Appointment terminated secretary andrew boydell | |
22 Jan 2008 | 363a | Return made up to 22/01/08; full list of members |