Advanced company searchLink opens in new window

FDM GROUP LIMITED

Company number 02542980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 1998 CERTNM Company name changed the longueville group PLC\certificate issued on 23/11/98
31 Oct 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Sep 1998 363s Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jun 1998 287 Registered office changed on 09/06/98 from: 9 nelson street southend on sea essex SS1 1EH
22 May 1998 AA Full accounts made up to 31 December 1997
09 Apr 1998 403a Declaration of satisfaction of mortgage/charge
02 Jan 1998 395 Particulars of mortgage/charge
17 Oct 1997 363s Return made up to 26/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
25 Apr 1997 88(2)R Ad 17/01/97--------- £ si 2484@1=2484 £ ic 143670/146154
02 Apr 1997 AA Full accounts made up to 31 December 1996
31 Oct 1996 363s Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 Oct 1996 AUD Auditor's resignation
19 Mar 1996 AA Full accounts made up to 31 December 1995
15 Mar 1996 88(3) Particulars of contract relating to shares
15 Mar 1996 88(2)O Ad 01/01/96--------- £ si 43670@1
26 Feb 1996 88(2)P Ad 01/01/96--------- £ si 43670@1=43670 £ ic 100000/143670
26 Feb 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Feb 1996 123 £ nc 100000/1000000 01/01/96
05 Feb 1996 287 Registered office changed on 05/02/96 from: 74,preston drove brighton east sussex BN1 6LB
29 Nov 1995 CERTNM Company name changed flavell divett international PLC\certificate issued on 30/11/95
14 Sep 1995 363s Return made up to 26/08/95; full list of members
06 Jun 1995 288 Secretary resigned;new secretary appointed
05 Apr 1995 AA Full accounts made up to 31 December 1994
05 Apr 1995 288 New director appointed
24 Feb 1995 MISC Amended 882R form £5000