- Company Overview for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
- Filing history for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
- People for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
- Charges for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
- Insolvency for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
- More for FPE GLOBAL (HOLDINGS) LIMITED (08218934)
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) |
---|---|---|---|
14 Oct 2014 | MR01 | Registration of charge 082189340004, created on 13 October 2014 | |
11 Oct 2014 | MR01 | Registration of charge 082189340003, created on 10 October 2014 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2014
|
|
11 Apr 2014 | SH03 | Purchase of own shares. | |
31 Mar 2014 | AP03 | Appointment of Mr Colin Andrew Mutch as a secretary | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Mar 2014 | AA01 | Current accounting period shortened from 31 December 2013 to 31 December 2012 | |
26 Mar 2014 | AP01 | Appointment of Mr Mark Robert Dixon as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Benjamin William Howard as a director | |
04 Mar 2014 | AP01 | Appointment of Mr David Moore as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Andrew Jackson as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Raymond Stenton as a director | |
19 Nov 2013 | MR01 | Registration of charge 082189340002 | |
06 Nov 2013 | TM01 | Termination of appointment of Christopher Bailey as a director | |
16 Oct 2013 | AR01 | Annual return made up to 18 September 2013 with full list of shareholders | |
06 Sep 2013 | CH01 | Director's details changed for Amdrew Jackson on 1 May 2013 | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
03 Jun 2013 | AP01 | Appointment of Amdrew Jackson as a director | |
09 Apr 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
19 Mar 2013 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013 | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | SH08 | Change of share class name or designation | |
19 Mar 2013 | SH02 | Sub-division of shares on 22 February 2013 |