FACTORING DIRECT LTD.

Company Documents

DateDescription
28/01/1128 January 2011 STRUCK OFF AND DISSOLVED

View Document

08/10/108 October 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DRYBURGH / 07/08/2006

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/04/026 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 91 TOWNHEAD KIRKINTILLOCH G66 5AN

View Document

26/06/0026 June 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 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