Advanced company searchLink opens in new window

FILEMYDOCS LIMITED

Company number 04870441

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 CH03 Secretary's details changed for Mohammed Ramzan on 1 June 2010
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2010 DS01 Application to strike the company off the register
12 Jan 2010 AD01 Registered office address changed from 86 Runnymede Road Hall Green Birmingham B11 3BW on 12 January 2010
15 Dec 2009 AR01 Annual return made up to 16 September 2009
13 May 2009 363a Return made up to 19/08/08; full list of members
13 May 2009 DISS40 Compulsory strike-off action has been discontinued
12 May 2009 AA Accounts made up to 31 August 2008
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2008 363s Return made up to 19/08/07; full list of members
21 Feb 2008 363(288) Secretary's particulars changed;director's particulars changed
19 Feb 2008 AA Accounts made up to 31 August 2007
27 Sep 2007 288c Director's particulars changed
28 Dec 2006 363a Return made up to 19/08/06; no change of members
21 Dec 2006 353 Location of register of members
09 Oct 2006 AA Accounts made up to 31 August 2005
17 Aug 2006 287 Registered office changed on 17/08/06 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
02 Sep 2005 363s Return made up to 19/08/05; full list of members
12 Jul 2005 AA Accounts made up to 31 August 2004
31 Oct 2004 363a Return made up to 14/09/04; full list of members
31 Oct 2004 353 Location of register of members
26 Jul 2004 288a New director appointed
26 Jul 2004 288a New secretary appointed;new director appointed
15 Jul 2004 288a New director appointed