FOUNDATION PROPERTY GROUP LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY FIONA DROMGOOLE

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
VIRGINIA HOUSE
62 VIRGINIA STREET
GLASGOW
LANARKSHIRE
G1 1TX

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 01/09/2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

22/08/1222 August 2012 SECRETARY APPOINTED FIONA MHAIRI DROMGOOLE

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1012 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS

View Document

13/10/0913 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY G1 GROUP PLC

View Document

02/05/082 May 2008 SECRETARY APPOINTED BRIAN WILLIAM CRAIGHEAD MCGHEE

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED DUNWILCO (1491) LIMITED
CERTIFICATE ISSUED ON 18/03/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN

View Document

21/08/0721 August 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