Advanced company searchLink opens in new window

FCM GROUP LTD

Company number 09654573

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)
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,000
26 May 2016 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 80 Lime Grove Ruislip Middlesex HA4 8RW on 26 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3,000
29 Mar 2016 SH20 Statement by Directors
29 Mar 2016 SH19 Statement of capital on 29 March 2016
  • GBP 3
29 Mar 2016 CAP-SS Solvency Statement dated 01/03/16
29 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3,000
28 Aug 2015 AP01 Appointment of Mr George Alexander Lyall as a director on 24 June 2015
28 Aug 2015 AP01 Appointment of Mr Jose Pares Gutierrez as a director on 24 June 2015
28 Aug 2015 AP01 Appointment of Mr Mustafa Ogretici as a director on 24 June 2015
24 Aug 2015 AD01 Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 24 August 2015
24 Jun 2015 TM01 Termination of appointment of Marion Black as a director on 24 June 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 1