FD2 LIMITED

Company Documents

DateDescription
06/04/126 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/111 December 2011 APPLICATION FOR STRIKING-OFF

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LYLE FAIRLEY / 05/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: TIGHCREAG ARMADALE ROAD RHU HELENSBURGH DUNBARTONSHIRE G84 8LG

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY RESIGNED DAVID SCOTT

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED PETER LYLE FAIRLEY

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: RHU PIER RHUE DUNBARTONSHIRE G84 8LH

View Document

09/04/089 April 2008 COMPANY NAME CHANGED RHU MARINA YACHT SALES LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRAIG HOLDEN 2877 LTD


  • 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