FITZSIMONS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1329 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
C/O ALEXANDRA HOUSE
STATION ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8DL

View Document

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

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS FITZSIMONS / 27/07/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
67 BLENHEIM PLACE
STENHOUSEMUIR
CENTRAL
FK5 4LN

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/11/9811 November 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
ALEXANDRA HOUSE
STATION ROAD
GRANGEMOUTH
FK3 8DL

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/04/9523 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ￯﾿ᄑ NC 100/10000
31/01/

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 NC INC ALREADY ADJUSTED
31/01/92

View Document

03/06/923 June 1992

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM:
C/O FITZSIMMONS&CO CA
SUITE A,HAYPARK
MARCHMONT AVENUE
POLMOMT,STIRLINGSHIRE FK2 0NZ

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM:
SUITE A HAYPARK
MARCHMONT AVENUE
POLMONT
FK2 0NZ

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM:
C/O OFFICE 27
MOTHERWELL BUSINESS CENTRE
MOTHERWELL
ML1 1PJ

View Document

28/01/9028 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED
MANAGEMENT INFORMATION SERVICES
(GLASGOW) LIMITED
CERTIFICATE ISSUED ON 20/11/89

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM:
2-4 SOUTH PORTLAND STREET
GLASGOW
G5 9JW

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

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