- Company Overview for SFMP (GROUP) LTD (07526930)
- Filing history for SFMP (GROUP) LTD (07526930)
- People for SFMP (GROUP) LTD (07526930)
- Charges for SFMP (GROUP) LTD (07526930)
- Registers for SFMP (GROUP) LTD (07526930)
- More for SFMP (GROUP) LTD (07526930)
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) |
---|---|---|---|
07 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
14 Jun 2016 | MR01 | Registration of charge 075269300003, created on 9 June 2016 | |
09 May 2016 | AUD | Auditor's resignation | |
06 May 2016 | MR01 | Registration of charge 075269300001, created on 3 May 2016 | |
06 May 2016 | MR01 | Registration of charge 075269300002, created on 3 May 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Derek O'neill as a director on 1 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2012
|
|
01 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 | |
21 Jul 2015 | AP01 | Appointment of Ms Anna Wardle as a director on 2 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AP01 | Appointment of Mr Paul Richardson as a director on 22 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Dec 2014 | CERTNM |
Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14
|
|
10 Dec 2014 | CONNOT | Change of name notice | |
02 Dec 2014 | AP02 | Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 May 2014 | CERTNM |
Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
|
|
28 May 2014 | CONNOT | Change of name notice |