- Company Overview for FMG VIDEO LIMITED (04093731)
- Filing history for FMG VIDEO LIMITED (04093731)
- People for FMG VIDEO LIMITED (04093731)
- Charges for FMG VIDEO LIMITED (04093731)
- More for FMG VIDEO LIMITED (04093731)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | MISC | Section 519 ca 2006 | |
21 May 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
16 May 2012 | AP03 | Appointment of Amar Ashok Shah as a secretary on 16 May 2012 | |
16 May 2012 | TM01 | Termination of appointment of Simon James Berg as a director on 16 May 2012 | |
16 May 2012 | TM02 | Termination of appointment of Simon James Berg as a secretary on 16 May 2012 | |
17 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
06 Jan 2012 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-01-06
|
|
30 Sep 2011 | CH01 | Director's details changed for Simon James Berg on 17 July 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Simon James Berg on 17 July 2011 | |
24 Aug 2011 | AP01 | Appointment of Amar Ashok Shah as a director | |
24 Aug 2011 | TM02 | Termination of appointment of Andrew Berg as a secretary | |
24 Aug 2011 | AP01 | Appointment of Ashish Bhargava as a director | |
24 Aug 2011 | AP03 | Appointment of Simon James Berg as a secretary | |
24 Aug 2011 | TM01 | Termination of appointment of Andrew Berg as a director | |
24 Aug 2011 | TM01 | Termination of appointment of George Berg as a director | |
24 Aug 2011 | TM01 | Termination of appointment of Ramesh Patel as a director | |
06 Apr 2011 | AA | Full accounts made up to 31 May 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 May 2010 | |
19 Jul 2010 | CERTNM |
Company name changed bigkid london LIMITED\certificate issued on 19/07/10
|
|
19 Jul 2010 | CONNOT | Change of name notice |