- Company Overview for RMG EMEA HOLDINGS LIMITED (03917701)
- Filing history for RMG EMEA HOLDINGS LIMITED (03917701)
- People for RMG EMEA HOLDINGS LIMITED (03917701)
- Charges for RMG EMEA HOLDINGS LIMITED (03917701)
- More for RMG EMEA HOLDINGS LIMITED (03917701)
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 Oct 2015 | TM02 | Termination of appointment of David Roberts as a secretary on 28 September 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AP01 | Appointment of Loren Buck as a director on 12 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Julie Richings as a director on 12 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of William Cole as a director on 12 March 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of William Cole as a secretary on 12 March 2015 | |
13 Mar 2015 | AP03 | Appointment of David Roberts as a secretary on 12 March 2015 | |
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 | 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 | |
12 Mar 2015 | TM01 | Termination of appointment of Julie Richings as a director on 12 March 2015 | |
31 Jul 2014 | TM01 | Termination of appointment of Garry Mcguire as a director on 22 July 2014 | |
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Jun 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Feb 2014 | CERTNM |
Company name changed symon communications, LTD.\certificate issued on 06/02/14
|
|
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | CONNOT | Change of name notice | |
21 Nov 2013 | TM01 | Termination of appointment of Charles Ansley as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Garry Mcguire as a director | |
25 Apr 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
13 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full |