FMG WEALTH (UK) LIMITED

04974165
4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ

Documents

Documents
Date Category Description Pages
30 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jul 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Jul 2014 resolution Resolution 1 Buy now
29 Nov 2013 annual-return Annual Return 6 Buy now
20 Nov 2013 accounts Annual Accounts 9 Buy now
03 Oct 2013 officers Termination of appointment of director (Kenneth Dalglish) 1 Buy now
13 Dec 2012 annual-return Annual Return 7 Buy now
21 Nov 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 8 Buy now
17 Dec 2010 annual-return Annual Return 8 Buy now
01 Dec 2010 accounts Annual Accounts 8 Buy now
14 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
14 Apr 2010 capital Return of Allotment of shares 6 Buy now
16 Feb 2010 accounts Annual Accounts 9 Buy now
15 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 officers Change of particulars for director (Gary Peter Hughes) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Prakash Raojibhai Patel) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Stephen David Hall) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Kenneth Mathieson Dalglish) 2 Buy now
18 Mar 2009 accounts Annual Accounts 8 Buy now
23 Jan 2009 officers Director appointed kenneth mathieson dalglish 2 Buy now
23 Jan 2009 officers Director appointed prakash patel 2 Buy now
04 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
14 Mar 2008 annual-return Return made up to 24/11/07; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
05 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 28/02/07 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 87-89 park lane hornchurch essex RM11 1BH 1 Buy now
11 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE 1 Buy now
11 Oct 2006 accounts Annual Accounts 9 Buy now
08 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2006 accounts Annual Accounts 5 Buy now
05 Dec 2005 annual-return Return made up to 24/11/05; full list of members 2 Buy now
03 Oct 2005 annual-return Return made up to 24/11/04; full list of members; amend 7 Buy now
08 Jul 2005 address Registered office changed on 08/07/05 from: america house, 8A rumford court rumford place liverpool L3 9DD 1 Buy now
16 Feb 2005 annual-return Return made up to 24/11/04; full list of members 7 Buy now
18 Jan 2005 mortgage Particulars of mortgage/charge 6 Buy now
27 Aug 2004 officers Secretary's particulars changed 1 Buy now
17 Apr 2004 officers New director appointed 2 Buy now
17 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers New secretary appointed 2 Buy now
05 Dec 2003 officers Secretary resigned 1 Buy now
05 Dec 2003 officers Director resigned 1 Buy now
24 Nov 2003 incorporation Incorporation Company 9 Buy now