About

Registered Number: 04334112
Date of Incorporation: 04/12/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 10 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Fsg Communications Ltd was registered on 04 December 2001 and are based in Norwich. This organisation has 3 directors listed as Pearson, George Matthew, Clarke, Roger, Pearson, Sally Jane in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, George Matthew 26 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Roger 23 July 2004 28 January 2007 1
PEARSON, Sally Jane 04 December 2001 04 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ13 - N/A 21 November 2018
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 08 December 2017
LIQ01 - N/A 08 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
AA01 - Change of accounting reference date 11 October 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 December 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 07 October 2003
225 - Change of Accounting Reference Date 14 September 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.