-
FMGH 2 LIMITED - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 06411477
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- BRYANT, Michael Thomas
- RAYNER, Paul Adrian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-29
- Age Of Company 2007-10-29 16 years
- SIC/NACE
- 70100
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- FORMAPLEX MACHINING LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-11-12
- Last Date: 2020-10-29
-
FMGH 2 LIMITED Company Description
- FMGH 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 06411477. Its current trading status is "live". It was registered 2007-10-29. It was previously called FORMAPLEX MACHINING LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 30/06/2011.It can be contacted at 2Nd Floor Phoenix House .
Get FMGH 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fmgh 2 Limited - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
- 2007-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FMGH 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-05-18) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-03-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-19) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-03-14) - LIQ10
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-29) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-03-30) - LIQ02
-
resolution (2021-02-16) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-31) - AD01
-
resolution (2021-04-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-10-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
memorandum-articles (2019-05-16) - MA
-
resolution (2019-05-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
accounts-with-accounts-type-full (2019-04-24) - AA
-
mortgage-satisfy-charge-full (2019-04-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-10) - TM01
-
appoint-person-director-company-with-name-date (2018-01-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
-
termination-director-company-with-name-termination-date (2018-07-06) - TM01
-
accounts-with-accounts-type-full (2018-05-08) - AA
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-full (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-08) - MR01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
accounts-with-accounts-type-full (2016-01-22) - AA
-
confirmation-statement-with-updates (2016-11-11) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
accounts-with-accounts-type-full (2015-04-22) - AA
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-10) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-04) - CH01
-
change-person-director-company-with-change-date (2014-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-full (2014-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2014-10-09) - TM02
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
termination-secretary-company-with-name (2013-12-02) - TM02
-
change-sail-address-company-with-old-address (2013-05-28) - AD02
-
accounts-with-accounts-type-full (2013-03-13) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-14) - AA
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
appoint-person-secretary-company-with-name (2011-12-06) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
accounts-with-accounts-type-full (2011-11-17) - AA
-
legacy (2011-07-15) - MG01
-
termination-director-company-with-name (2011-01-28) - TM01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-11-10) - CONNOT
-
auditors-resignation-company (2010-09-03) - AUD
-
certificate-change-of-name-company (2010-11-10) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
change-person-director-company-with-change-date (2010-12-15) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-sail-address-company (2009-12-08) - AD02
-
accounts-with-accounts-type-full (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
legacy (2008-11-25) - 353
-
resolution (2008-11-07) - RESOLUTIONS
-
legacy (2008-06-18) - 288b
-
legacy (2008-06-18) - 288a
-
legacy (2008-01-08) - 287
-
legacy (2008-01-08) - 225
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 288a
-
legacy (2007-12-20) - 288b
-
incorporation-company (2007-10-29) - NEWINC
-
legacy (2007-12-22) - 395
-
resolution (2007-12-20) - RESOLUTIONS