FOUNTAIN CONTINUITY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Trevor Robert Bird as a director on 2024-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 16/08/2013

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 30/01/2012

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY APPOINTED ARGENTA SECRETARIAT LIMITED

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

03/02/103 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN RUPERT FAIRS

View Document

06/08/086 August 2008 DIRECTOR RESIGNED VINDEX LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED GRAHAM JOHN WHITE

View Document

06/08/086 August 2008 DIRECTOR RESIGNED VINDEX SERVICES LIMITED

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED MM&S (5367) LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

06/05/086 May 2008 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