- Company Overview for FMG SUPPORT GROUP LIMITED (06489429)
- Filing history for FMG SUPPORT GROUP LIMITED (06489429)
- People for FMG SUPPORT GROUP LIMITED (06489429)
- Charges for FMG SUPPORT GROUP LIMITED (06489429)
- More for FMG SUPPORT GROUP LIMITED (06489429)
| 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) |
|---|---|---|---|
| 30 Apr 2015 | SH08 | Change of share class name or designation | |
| 30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 16 Apr 2015 | MR01 | Registration of charge 064894290004, created on 10 April 2015 | |
| 15 Apr 2015 | MR01 | Registration of charge 064894290005, created on 10 April 2015 | |
| 08 Apr 2015 | TM01 | Termination of appointment of Mark Francis Chessman as a director on 27 March 2015 | |
| 08 Apr 2015 | TM01 | Termination of appointment of Rachael Nevins as a director on 30 March 2015 | |
| 31 Mar 2015 | AP01 | Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 | |
| 31 Mar 2015 | AP01 | Appointment of Mr Mark Chessman as a director on 27 March 2015 | |
| 31 Mar 2015 | AP03 | Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 | |
| 31 Mar 2015 | TM02 | Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 | |
| 10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
| 11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
| 24 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
| 24 Oct 2014 | CC01 | Notice of Restriction on the Company's Articles | |
| 24 Oct 2014 | CC04 | Statement of company's objects | |
| 24 Oct 2014 | SH08 | Change of share class name or designation | |
| 24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 09 Jun 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
| 02 Jun 2014 | TM01 | Termination of appointment of Michael Richardson as a director | |
| 30 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2014 | AP01 | Appointment of Mr Andrew Iain Cope as a director | |
| 04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
| 29 Jul 2013 | TM01 | Termination of appointment of Julian Kynaston as a director | |
| 04 Jun 2013 | TM01 | Termination of appointment of Nicholas Jeffrey as a director | |
| 14 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders |