FBZ MANAGEMENT LIMITED



Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH UK

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DES MANAGEMENT LIMITED / 31/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
27/01/1227 January 2012 DIRECTOR APPOINTED MR. CRISTINO GUEVARA

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRASSHOPPER MANAGEMENT LIMITED

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRASSHOPPER MANAGEMENT LIMITED / 19/06/2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DES MANAGEMENT LIMITED / 19/06/2010

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SUITE 401 29-30 MARGARET STREET LONDON W1W 8SA

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRASSHOPPER MANAGEMENT LIMITED / 03/03/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SUITE 401 29-30 MARGARET STREET LONDON W1N 7LB

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document



30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ORDER OF COURT - RESTORATION 03/12/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/03/0325 March 2003 STRUCK OFF AND DISSOLVED

View Document

10/12/0210 December 2002 FIRST GAZETTE

View Document

30/06/0230 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company