F.S.M. TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/02/0927 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/0916 February 2009 APPLICATION FOR STRIKING-OFF

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SALTIRE COURT, LEVEL 2 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 6 DUNROBIN COURT CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: UNIT 3.02, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK MARYHILL ROAD GLASGOW, G20 0SP

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/04/00; CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 £ NC 91265/100000 27/07

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 27/07/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/99

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: MOORES ROWLAND ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 PARTIC OF MORT/CHARGE *****

View Document

23/03/9823 March 1998 DEC MORT/CHARGE *****

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/97

View Document

06/08/976 August 1997 £ NC 85000/91265 25/07/97

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 25/07/97

View Document

06/08/976 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

06/08/976 August 1997 CONVE 25/07/97

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 PARTIC OF MORT/CHARGE *****

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: MOORES ROWLAND JAMES SELLARS HOUSE 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/941 September 1994 ALTER MEM AND ARTS 19/08/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: STOY HAYWARD JAMES SELLARS HOUSE 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

05/07/945 July 1994

View Document

29/04/9429 April 1994 SHARES AGREEMENT OTC

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 29/03/94

View Document

26/04/9426 April 1994 £ NC 100/8500 29/03/9

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: C/O STOY HAYWARD SUITE 2, LEVEL 10 PLAZA TOWER EAST KILBRIDE

View Document

26/04/9426 April 1994 APP SHARE SUBSCRIPTION 31/03/94

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9313 May 1993

View Document

28/04/9328 April 1993 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