- Company Overview for RMG NETWORKS LIMITED (02542776)
- Filing history for RMG NETWORKS LIMITED (02542776)
- People for RMG NETWORKS LIMITED (02542776)
- Charges for RMG NETWORKS LIMITED (02542776)
- More for RMG NETWORKS LIMITED (02542776)
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) |
---|---|---|---|
09 Feb 2016 | AP01 | Appointment of Mr Martyn Barnett as a director on 2 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Daniel Horgan as a director on 2 February 2016 | |
03 Feb 2016 | MR01 | Registration of charge 025427760010, created on 2 February 2016 | |
26 Jan 2016 | AUD | Auditor's resignation | |
26 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Oct 2015 | AP01 | Appointment of Ms Jana Bell as a director on 28 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Mr Robert Roy Robinson as a secretary on 28 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of David Roberts as a director on 28 September 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of David Roberts as a secretary on 28 September 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | AP01 | Appointment of Robert Michelson as a director on 12 March 2015 | |
13 Mar 2015 | AP01 | Appointment of David Roberts as a director on 12 March 2015 | |
12 Mar 2015 | AP03 | Appointment of David Roberts as a secretary on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Julie Richings as a director on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Joe Rabah as a director on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of William Cole as a director on 12 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of William Cole as a secretary on 12 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
31 Jul 2014 | TM01 | Termination of appointment of Garry Mcguire as a director on 22 July 2014 | |
22 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AP01 | Appointment of Mr Loren Buck as a director | |
01 Nov 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | TM01 | Termination of appointment of Charles Ansley as a director |