About

Registered Number: 06569586
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Unit 116 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB,

 

Founded in 2008, Fm Security Services Ltd are based in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 7 directors listed as Saleem, Muhammad, Ullah, Inam, Akhtar, Mazhar, Mahmand, Fahad, Muhammad, Awais, Qayyum, Mohammed Abdul, Sorrell, Stephen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Muhammad 09 July 2014 - 1
AKHTAR, Mazhar 06 January 2009 06 June 2011 1
MAHMAND, Fahad 17 April 2008 06 September 2011 1
MUHAMMAD, Awais 24 July 2013 09 January 2014 1
QAYYUM, Mohammed Abdul 06 September 2010 18 June 2012 1
SORRELL, Stephen 18 June 2012 24 July 2013 1
Secretary Name Appointed Resigned Total Appointments
ULLAH, Inam 17 April 2008 31 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AD01 - Change of registered office address 12 August 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
CERTNM - Change of name certificate 27 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2012 Outstanding

N/A

Debenture 12 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.