FAULDS PLATFORM 2 (PHASE 2) DEVELOPER LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN JAMES

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MR JOHN JAMES MICHAEL FIELDS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: PEREGRINE HOUSE,MOSSCROFT AVENUE WESTHILL BUSINESS PARK, WESTHILL ABERDEEN ABERDEENSHIRE AB32 6JQ

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 27 CAUSEYSIDE STREET PAISLEY RENFREWSHIRE PA1 1UL

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 EXEMPTION FROM APPOINTING AUDITORS 22/11/00

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 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