About

Registered Number: 06169532
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: COLIN MEAGER & CO LIMITED, Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UG

 

Established in 2007, Fam Fides Asset Management Ltd are based in Birmingham, it has a status of "Dissolved". We don't know the number of employees at this organisation. This organisation has one director listed as Penz, Helmuth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENZ, Helmuth 23 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 September 2014
RP04 - N/A 06 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH04 - Change of particulars for corporate secretary 23 May 2014
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 April 2012
CH04 - Change of particulars for corporate secretary 11 April 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
AD01 - Change of registered office address 31 December 2009
CH04 - Change of particulars for corporate secretary 31 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
225 - Change of Accounting Reference Date 23 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.