F.M.S. CONSTRUCTION LTD.

Company Documents

DateDescription
13/12/1313 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1313 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/11/122 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/10/128 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/05/1231 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012:LIQ. CASE NO.1

View Document

09/02/129 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/02/126 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2011:LIQ. CASE NO.1

View Document

04/08/114 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/08/114 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/07/114 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/07/114 July 2011 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A:LIQ. CASE NO.1

View Document

08/06/118 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

26/05/1126 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009273,00006161

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM WESTBY, 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY DEREK WANN

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WANN

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 5 STATION PLACE FORFAR ANGUS DD8 3TB

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM WANN / 31/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/086 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/0722 March 2007 PARTIC OF MORT/CHARGE *****

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 17 ROBERTSON TERRACE FORFAR ANGUS DD8 3JN

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 PARTIC OF MORT/CHARGE *****

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 05/04/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/07/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 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