FAST FORWARD (SCOTLAND) LIMITED

Company Documents

DateDescription
12/01/1212 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1112 October 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/03/0720 March 2007 CRT ORD NOTICE OF WINDING UP

View Document

20/03/0720 March 2007 NOTICE OF WINDING UP ORDER

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THISTLE HOUSE CAPUTHALL ROAD LIVINGSTON WEST LOTHIAN EH54 8AS

View Document

19/02/0719 February 2007 APPOINTMENT OF LIQUIDATOR P

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/10/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 Resolutions

View Document

02/01/032 January 2003 Resolutions

View Document

02/01/032 January 2003 Resolutions

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED FLATCALL LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 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