Advanced company searchLink opens in new window

RMG EMEA HOLDINGS LIMITED

Company number 03917701

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)
07 Oct 2015 TM02 Termination of appointment of David Roberts as a secretary on 28 September 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
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
  • GBP 100
06 Feb 2014 CERTNM Company name changed symon communications, LTD.\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-14
03 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
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