FERGUSON MODULAR LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

17/12/1417 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECT 519 AUDITOR'S LETTER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN FERGUSON

View Document

24/11/1424 November 2014 SECT 519 AUDITOR'S LETTER

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 30/05/2014

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED RICHARD JAMES SMITH

View Document

25/11/1325 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

29/10/1229 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERGUSON / 26/03/2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 GUARANTEE, BOND+FLOAT C 01/01/07

View Document

17/01/0717 January 2007 � NC 200000/100000 01/01/07

View Document

16/01/0716 January 2007 PARTIC OF MORT/CHARGE *****

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 08/12/06

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 � NC 10000/200000 08/12

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED ARNFOLD LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

25/09/0625 September 2006 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