- Company Overview for FCM GROUP LTD (09654573)
- Filing history for FCM GROUP LTD (09654573)
- People for FCM GROUP LTD (09654573)
- More for FCM GROUP LTD (09654573)
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
|
|
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
|
|
29 Mar 2016 | SH20 | Statement by Directors | |
29 Mar 2016 | SH19 |
Statement of capital on 29 March 2016
|
|
29 Mar 2016 | CAP-SS | Solvency Statement dated 01/03/16 | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
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
|