F I D A S A LTD.

Company Documents

DateDescription
16/05/1416 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

08/10/128 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/01/0924 January 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: ST HELENS CENTRE 7 WEST COATES, MURRAYFIELD EDINBURGH MIDLOTHIAN EH12 5JG

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED PERSONA TRAINING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 6 CHESTER STREET EDINBURGH EH3 7RA

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 � NC 100/100000 18/04/97

View Document

22/04/9722 April 1997 S366A DISP HOLDING AGM 18/04/97 S252 DISP LAYING ACC 18/04/97

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/977 March 1997 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 25 QUENDALE DRIVR GLASGOW G32 8PN

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FIRST GAZETTE

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN, EH7 5JA

View Document

05/09/955 September 1995 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