FCP GROUP LIMITED

Company Documents

DateDescription
01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTS NG5 1FX

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 C/O FINE COLOUR PACKAGING LTD PERRY ROAD NOTTINGHAM NG5 1GQ

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SALE OF ASSETS 03/07/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 � SR 28316@1 31/10/98

View Document

05/01/015 January 2001 � SR 56632@1 18/07/00

View Document

05/01/015 January 2001 � SR 28316@1 28/01/99

View Document

05/01/015 January 2001 � IC 2094449/2080291 21/12/00 � SR 14158@1=14158

View Document

05/01/015 January 2001 � SR 28316@1 12/05/99

View Document

05/01/015 January 2001 � SR 28316@1 18/10/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED FINE COLOUR HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 � NC 2233333/2349293 01/03/95

View Document

13/03/9513 March 1995 VARYING SHARE RIGHTS AND NAMES 01/03/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

13/03/9513 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

13/03/9513 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/95

View Document

13/03/9513 March 1995 ADOPT MEM AND ARTS 01/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 18/12/92 FULL LIST NOF

View Document

11/12/9211 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/89

View Document

20/07/8920 July 1989 � NC 10000/2233333

View Document

18/07/8918 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: G OFFICE CHANGED 18/07/89 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

14/07/8914 July 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: G OFFICE CHANGED 31/01/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

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