-
FMM HOLDING LIMITED - Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, United Kingdom
Company Information
- Company registration number
- 11378472
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kings Orchard
- 1 Queen Street
- Bristol
- BS2 0HQ Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ UK
Management
- Managing Directors
- HUGHES, David Michael
- ROSE, Richard Lee
- THORP, Tom
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-05-23
- Age Of Company 2018-05-23 6 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Foresight Metering Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AGHOCO 1698 LIMITED
- Annual Return
- Due Date: 2020-06-05
- Last Date: 2019-05-22
-
FMM HOLDING LIMITED Company Description
- FMM HOLDING LIMITED is a ltd registered in United Kingdom with the Company reg no 11378472. Its current trading status is "live". It was registered 2018-05-23. It was previously called AGHOCO 1698 LIMITED. It has declared SIC or NACE codes as "99999". It has 3 directors It can be contacted at Kings Orchard .
Get FMM HOLDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fmm Holding Limited - Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, United Kingdom
- 2018-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FMM HOLDING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-11-15) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-16) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-12-27) - 600
-
resolution (2019-12-27) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-12-27) - LIQ01
-
mortgage-satisfy-charge-full (2019-11-28) - MR04
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
-
termination-secretary-company-with-name-termination-date (2019-10-11) - TM02
-
appoint-person-director-company-with-name-date (2019-10-11) - AP01
-
termination-director-company-with-name-termination-date (2019-10-11) - TM01
-
confirmation-statement-with-updates (2019-05-23) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01
-
resolution (2018-06-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-06-14) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-06-14) - TM02
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
-
change-account-reference-date-company-current-shortened (2018-06-14) - AA01
-
appoint-person-secretary-company-with-name-date (2018-06-14) - AP03
-
appoint-person-director-company-with-name-date (2018-06-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-14) - AD01
-
resolution (2018-05-24) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-06-14) - PSC02
-
incorporation-company (2018-05-23) - NEWINC