FERNMOUNT PROPERTIES LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 APPLICATION FOR STRIKING-OFF

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM RUSH

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MURPHY / 25/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RUSH / 25/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSH / 25/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SLOAN / 25/04/2010

View Document

04/05/104 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/08/092 August 2009 31/12/08 ANNUAL ACCTS

View Document

01/05/091 May 2009 25/04/09 ANNUAL RETURN SHUTTLE

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

30/04/0830 April 2008 25/04/08 ANNUAL RETURN SHUTTLE

View Document

16/02/0816 February 2008 CHANGE OF ARD

View Document

14/06/0714 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE IN SIT REG ADD

View Document

30/05/0730 May 2007 PARS RE MORTAGE

View Document

25/04/0725 April 2007 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