D A FRASER LTD.

Company Documents

DateDescription
30/09/1130 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1110 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN FRASER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER FRASER / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 4 NORTH GUILDRY STREET ELGIN MORAY IV30 1JR

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/04/02

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 6 NORTH GUILDRY STREET ELGIN MORAYSHIRE IV30 1JR

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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