Advanced company searchLink opens in new window

FBG INTERNATIONAL LIMITED

Company number 00028707

Filter by category

Filter by category


Confirmation statement filters

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)
17 Oct 2016 TM01 Termination of appointment of David Philippe Mallac as a director on 13 October 2016
10 Oct 2016 TM01 Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,470,893
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,470,893
30 Dec 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 TM01 Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014
01 Jul 2014 CH01 Director's details changed for Mr David Philippe Mallac on 1 July 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,470,893
19 Nov 2013 AA Full accounts made up to 31 March 2013
06 Jun 2013 CH01 Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
01 May 2012 AP01 Appointment of Stephen Victor Shapiro as a director
01 May 2012 AP01 Appointment of Mr David Philippe Mallac as a director
01 May 2012 AP01 Appointment of Jonathan Keith Gay as a director
01 May 2012 AP01 Appointment of Stephanie Ruth Videlo as a director
01 May 2012 AP01 Appointment of Timothy Montfort Boucher as a director
01 May 2012 AP01 Appointment of Philip Halkett Brook Learoyd as a director
01 May 2012 TM01 Termination of appointment of Jason Reader as a director
01 May 2012 TM01 Termination of appointment of Martin Palmer as a director
01 May 2012 TM01 Termination of appointment of Peter Smith as a director
01 May 2012 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
01 May 2012 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 1 May 2012
01 May 2012 AP03 Appointment of William Warner as a secretary