Founded in 2010, Furious Claims Management Ltd have registered office in West Sussex, it's status is listed as "Dissolved". The companies directors are Malik, Mansoor, Shahid, Asifa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALIK, Mansoor | 07 May 2012 | - | 1 |
SHAHID, Asifa | 15 March 2010 | 15 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 September 2016 | |
LIQ MISC OC - N/A | 21 July 2016 | |
4.40 - N/A | 21 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2014 | |
AD01 - Change of registered office address | 14 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
4.20 - N/A | 10 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 April 2013 | |
DS01 - Striking off application by a company | 08 April 2013 | |
AR01 - Annual Return | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
AAMD - Amended Accounts | 13 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 23 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AD01 - Change of registered office address | 29 September 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
SH01 - Return of Allotment of shares | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
NEWINC - New incorporation documents | 15 March 2010 |