Fbc (Futurebrand Digital) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
3225TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
FBC UK (NUMBER 2) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04194507 |
Record last updated |
Sunday, April 26, 2015 5:15:52 AM UTC |
Official Address |
50 Victoria Embankment Blackfriars London Ec4y0dx Castle Baynard
There are 72 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y0DX
|
Sector |
Other business activities |
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 22, 2007 |
Dissolved
|  |
Registry |
Nov 22, 2006 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jun 6, 2006 |
Liquidator's progress report
|  |
Registry |
Dec 16, 2005 |
Liquidator's progress report 4194...
|  |
Registry |
Jun 24, 2005 |
Liquidator's progress report
|  |
Registry |
Dec 13, 2004 |
Liquidator's progress report 4194...
|  |
Financials |
Nov 15, 2004 |
Annual accounts
|  |
Registry |
Jun 17, 2004 |
Liquidator's progress report
|  |
Registry |
Dec 22, 2003 |
Liquidator's progress report 4194...
|  |
Registry |
Dec 11, 2002 |
Appointment of a director
|  |
Registry |
Dec 11, 2002 |
Appointment of a director 4194...
|  |
Registry |
Dec 11, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Dec 11, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 9, 2002 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 9, 2002 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Dec 9, 2002 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Nov 21, 2002 |
Two appointments: 2 men
|  |
Registry |
Jun 17, 2002 |
Resignation of a director
|  |
Registry |
May 3, 2002 |
Annual return
|  |
Registry |
Apr 24, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 6, 2001 |
Memorandum of association
|  |
Registry |
Sep 5, 2001 |
Company name change
|  |
Registry |
Sep 5, 2001 |
Change of name certificate
|  |
Registry |
Jun 7, 2001 |
Resignation of a director
|  |
Registry |
Jun 7, 2001 |
Appointment of a director
|  |
Registry |
Jun 7, 2001 |
Appointment of a director 4194...
|  |
Registry |
Jun 7, 2001 |
Appointment of a secretary
|  |
Registry |
Jun 7, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jun 7, 2001 |
Resignation of a secretary
|  |
Registry |
Jun 7, 2001 |
Resignation of a director
|  |
Registry |
Jun 7, 2001 |
Change of accounting reference date
|  |
Registry |
Apr 12, 2001 |
Appointment of a man as Company Director and Secretary
|  |
Registry |
Apr 10, 2001 |
Company name change
|  |
Registry |
Apr 10, 2001 |
Two appointments: 2 men
|  |
Registry |
Apr 10, 2001 |
Change of name certificate
|  |
Registry |
Apr 4, 2001 |
Three appointments: 3 companies
|  |