Advanced company searchLink opens in new window

FNCG 2019 LIMITED

Company number 04331183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2010 TM01 Termination of appointment of Dennis Gilbert as a director
08 Jul 2010 TM01 Termination of appointment of Paul Best as a director
06 Jul 2010 CH01 Director's details changed for Archibald Anderson Bethel on 22 June 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
05 Dec 2008 363a Return made up to 29/11/08; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
01 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
22 Apr 2008 288b Appointment terminated director henry warren
06 Mar 2008 288b Appointment terminated director martin palmer
07 Dec 2007 363a Return made up to 29/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006