Advanced company searchLink opens in new window

FMG SUPPORT GROUP LIMITED

Company number 06489429

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)
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,584,022.8
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,584,022.80
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,583,770.17
24 Oct 2014 CC01 Notice of Restriction on the Company's Articles
24 Oct 2014 CC04 Statement of company's objects
24 Oct 2014 SH08 Change of share class name or designation
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Michael Richardson as a director
30 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 May 2014 AP01 Appointment of Mr Andrew Iain Cope as a director
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,582,803.1
29 Jul 2013 TM01 Termination of appointment of Julian Kynaston as a director
04 Jun 2013 TM01 Termination of appointment of Nicholas Jeffrey as a director
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
16 Jan 2013 AP03 Appointment of Mr Simon Charles Rouen Adams as a secretary
16 Jan 2013 TM02 Termination of appointment of Michael Richardson as a secretary
15 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,582,803.10
15 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2012 CC01 Notice of Restriction on the Company's Articles
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 AA Group of companies' accounts made up to 30 September 2011
03 Oct 2011 TM01 Termination of appointment of Mark Scanlon as a director
01 Apr 2011 AA Group of companies' accounts made up to 30 September 2010