FJR COMMUNICATIONS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 APPLICATION FOR STRIKING-OFF

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VALKS / 19/04/2011

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM RIVERSIDE HOUSE, RIVERSIDE ROAD BLAIRGOWRIE PERTHSHIRE PH10 7EH

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES RITCHIE / 18/04/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VALKS / 18/04/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE VALKS / 18/04/2010

View Document

11/08/1011 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 APPLICATION FOR STRIKING-OFF

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED RIVERSIDE NXO LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY AMANDA FAIRCLOUGH ASSOCIATES LIMITED

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED CLARE VALKS

View Document

19/04/0719 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