Advanced company searchLink opens in new window

FMC (HOLDINGS) LIMITED

Company number 04412769

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)
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 1 April 2010
31 Mar 2010 CH01 Director's details changed for Mr Jason Vincent Newington on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Andreas Kosters on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mrs Emily Gentle Cameron on 31 March 2010
18 Jan 2010 AA Full accounts made up to 31 December 2008
21 Oct 2009 AP03 Appointment of Stephen Rimington as a secretary
15 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
13 Aug 2009 AA Full accounts made up to 31 December 2007
01 Apr 2009 363a Return made up to 31/03/09; full list of members
04 Feb 2009 288c Director's change of particulars / andreas kosters / 28/11/2008
21 Oct 2008 288a Director appointed mrs emily gentle cameron
21 Oct 2008 288a Director appointed mr jason vincent newington
17 Jul 2008 MEM/ARTS Memorandum and Articles of Association
22 Apr 2008 363a Return made up to 31/03/08; full list of members
21 Apr 2008 353 Location of register of members
11 Sep 2007 288b Director resigned
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed
30 Aug 2007 288b Secretary resigned;director resigned
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New secretary appointed
07 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2007 AUD Auditor's resignation
02 Aug 2007 AA Accounts for a small company made up to 31 December 2006