FST TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY KHALID FAQIR

View Document

08/04/108 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DAVID SMITH

View Document

12/05/0812 May 2008 SECRETARY APPOINTED KHALID MASOOD FAQIR

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JANE CRAWFORD

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

24/04/0824 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0824 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED DUNWILCO (1529) LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

01/02/081 February 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