FCS MOTORS LTD

10 Hendon Lane, London, N3 1TR, United Kingdom
StatusLIQUIDATION
Company No.06227519
CategoryPrivate Limited Company
Incorporated26 Apr 2007
Age17 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FCS MOTORS LTD is an liquidation private limited company with number 06227519. It was incorporated 17 years, 1 month, 22 days ago, on 26 April 2007. The company address is 10 Hendon Lane, London, N3 1TR, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 15 Jun 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fiorano car sales LTD\certificate issued on 03/03/10

Documents

View document PDF

Change of name notice

Date: 03 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Lukins

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Italia Group Ltd

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard william lukins

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director fiorano group LTD

Documents

View document PDF

Gazette notice compulsary

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/10/2007

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed fiorano group LTD

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed italia group LTD

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretary assistance LTD

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter ecklea LTD

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stananshawe service centre limit ed\certificate issued on 15/10/07

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 12/10/07 from: 15 northfield industrial estate beresford avenue wembley HA0 1NW

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 12/10/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: westerleigh road, yate bristol gloucestershire BS37 4BG

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND GP LTD

1 LANTERN CLOSE,LONDON,SW15 5QS

Number:07155989
Status:ACTIVE
Category:Private Limited Company

JAYESS ASSETS LIMITED

"CILCAIN",HAVERFORDWEST,SA62 5HA

Number:05165286
Status:ACTIVE
Category:Private Limited Company

LEIN LIMITED

44 HOLLAYS ROAD,HUDDERSFIELD,HD5 9QU

Number:10522512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERTON LAND LIMITED

FLAT 65 THE PIPER BUILDING,LONDON,SW6 3EF

Number:05510898
Status:ACTIVE
Category:Private Limited Company

SMART FIGHTING LTD

12 FARMER CLOSE,CREWE,CW2 7UD

Number:10913132
Status:ACTIVE
Category:Private Limited Company

SUMBDEX LIMITED

23 GLADE LEA,SHEFFIELD,S12 2UY

Number:09904364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source