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)
30 Apr 2015 SH08 Change of share class name or designation
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares divided 10/04/2015
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
  • GBP 1,584,022.8
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,584,022.80
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,583,770.17
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,582,803.1
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