Advanced company searchLink opens in new window

FM TECHNOLOGIES LIMITED

Company number 06380029

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Halcyon House Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA on 15 February 2016
23 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
10 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
16 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
03 Dec 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 CERTNM Company name changed baby chic LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AD01 Registered office address changed from Somerby House 30 Nelson Street Leicester LE1 7BA on 7 February 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for David Robert Lee on 4 May 2010
24 Sep 2009 363a Return made up to 24/09/09; full list of members
18 May 2009 AA Accounts for a dormant company made up to 31 March 2009
25 Sep 2008 363a Return made up to 24/09/08; full list of members
24 Sep 2008 288c Director's change of particulars / david lee / 24/09/2008
01 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from halcyon house valley lane bitteswell lutterworth LE17 4SA
01 Jul 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
01 Jul 2008 288a Director appointed david robert lee