F B M Consulting Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Robinson, Harvey Nicholas, Robinson, John Guy, Tully, Christine Patricia in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Harvey Nicholas | 16 April 1999 | - | 1 |
ROBINSON, John Guy | 16 April 1999 | - | 1 |
TULLY, Christine Patricia | 18 October 2001 | 06 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
TM01 - Termination of appointment of director | 06 November 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 06 June 2008 | |
353 - Register of members | 16 May 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 11 June 2007 | |
353 - Register of members | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
AA - Annual Accounts | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 02 March 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
363s - Annual Return | 15 April 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
AA - Annual Accounts | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
363s - Annual Return | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 24 April 2001 | |
AA - Annual Accounts | 13 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
363s - Annual Return | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
NEWINC - New incorporation documents | 16 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 July 2002 | Outstanding |
N/A |