FC GG LIMITED

Company Documents

DateDescription
22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR WAYNE DAVID ROWELL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS LATIMER

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY AMBLER

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS KIMBERLEY MAJOR

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 ADOPT ARTICLES 24/08/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED PIERS LATIMER

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GRANT

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MS MARY TERESA AMBLER

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GRANT

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / FC BUSINESS INTELLIGENCE LTD / 06/04/2016

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENRY GRANT / 18/05/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY APPOINTED ALEXANDRA GRANT

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/06/1128 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/06/1128 June 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company