Based in Peterborough in Cambridgeshire, Fm Holdings Ltd was setup in 1986, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as De Putron, Peter Nicholas, Horwill, Francis John, Llewellyn, Robert Ivor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE PUTRON, Peter Nicholas | N/A | 22 August 1997 | 1 |
HORWILL, Francis John | 23 August 1997 | 12 November 2010 | 1 |
LLEWELLYN, Robert Ivor | 04 December 2000 | 22 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
MR04 - N/A | 24 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 09 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2012 | |
AR01 - Annual Return | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
AD01 - Change of registered office address | 12 March 2012 | |
DISS16(SOAS) - N/A | 22 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 04 November 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA01 - Change of accounting reference date | 27 August 2010 | |
363a - Annual Return | 02 September 2009 | |
353 - Register of members | 01 September 2009 | |
353 - Register of members | 01 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363s - Annual Return | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
AA - Annual Accounts | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
363s - Annual Return | 16 October 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 15 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
AA - Annual Accounts | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
363s - Annual Return | 29 August 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
287 - Change in situation or address of Registered Office | 20 February 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 23 May 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 18 November 1996 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 10 November 1995 | |
AA - Annual Accounts | 20 September 1995 | |
AA - Annual Accounts | 23 September 1994 | |
363a - Annual Return | 31 August 1994 | |
287 - Change in situation or address of Registered Office | 12 July 1994 | |
363a - Annual Return | 12 July 1994 | |
AA - Annual Accounts | 11 May 1993 | |
AA - Annual Accounts | 11 May 1993 | |
363a - Annual Return | 13 July 1992 | |
363a - Annual Return | 13 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 05 June 1992 | |
363a - Annual Return | 22 April 1991 | |
363a - Annual Return | 22 April 1991 | |
AA - Annual Accounts | 02 April 1991 | |
AA - Annual Accounts | 25 May 1989 | |
AA - Annual Accounts | 21 February 1989 | |
363 - Annual Return | 21 February 1989 | |
363 - Annual Return | 19 December 1988 | |
PUC 2 - N/A | 09 December 1988 | |
PUC 2 - N/A | 02 December 1988 | |
287 - Change in situation or address of Registered Office | 05 June 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 February 1987 | |
CERTINC - N/A | 23 December 1986 | |
NEWINC - New incorporation documents | 23 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2004 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Charge | 23 May 2003 | Fully Satisfied |
N/A |
Deed of charge | 06 February 2003 | Fully Satisfied |
N/A |
Mortgage deed | 20 August 2002 | Fully Satisfied |
N/A |