Advanced company searchLink opens in new window

FMG SUPPORT GROUP LIMITED

Company number 06489429

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Mar 2017 TM01 Termination of appointment of Paul Harvey Stead as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Paul Harvey Stead as a director on 28 February 2017
16 Feb 2017 TM01 Termination of appointment of John Howard Catling as a director on 16 February 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Jun 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 June 2016
15 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
09 Jun 2016 MR04 Satisfaction of charge 064894290004 in full
01 Jun 2016 TM01 Termination of appointment of Andrew Iain Cope as a director on 31 May 2016
01 Jun 2016 MR04 Satisfaction of charge 064894290005 in full
09 May 2016 MR04 Satisfaction of charge 1 in full
09 May 2016 MR04 Satisfaction of charge 2 in full
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,583,224.15
28 Oct 2015 AP01 Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
28 Oct 2015 AP01 Appointment of Mr Martin Ward as a director on 27 October 2015
08 Jul 2015 MR04 Satisfaction of charge 3 in full
07 Jul 2015 AP01 Appointment of Mr Mark Francis Chessman as a director on 28 May 2015
07 Jul 2015 AP01 Appointment of Miss Rachael Nevins as a director on 28 May 2015
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
21 May 2015 SH02 Sub-division of shares on 10 April 2015
20 May 2015 TM01 Termination of appointment of Colin Robert Stirling as a director on 10 April 2015
20 May 2015 TM01 Termination of appointment of Robert James Holbrey as a director on 10 April 2015
20 May 2015 TM01 Termination of appointment of Andrew Paul Glennon as a director on 10 April 2015
20 May 2015 TM01 Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 10/04/2015
30 Apr 2015 SH10 Particulars of variation of rights attached to shares