FALKIRK EXPRESS LIMITED

Company Documents

DateDescription
01/12/151 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1516 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/03/1513 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING FK7 7WT

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FALLAN / 07/12/2012

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR YASMIN FALLAN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY RACHAEL WESTON

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM LIMETREE GARAGE GLASGOW ROAD BURNBANK HAMILTON ML3 0RA UNITED KINGDOM

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED YASMIN FALLAN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR PATRICK FALLAN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WESTON

View Document

14/05/1014 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE WESTON / 01/04/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WESON / 28/04/2009

View Document

06/08/086 August 2008 SECRETARY APPOINTED MISS RACHAEL ROSE WESTON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MS MICHELLE LOUISE WESON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY RACHAEL FALLAN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK FALLAN

View Document

04/04/084 April 2008 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