FULL CIRCLE PRODUCTION LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTIAN FENWICKE-CLENNELL / 17/12/2013

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/12/1319 December 2013 SECRETARY APPOINTED MRS JANET FENWICKE-CLENNELL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT BARCLAY

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
UNIT 3 ST. DAVIDS BUSINESS PARK
DALGETY BAY
DUNFERMLINE
FIFE
KY11 9PF

View Document

17/12/1317 December 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/05/132 May 2013 RES02

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTIAN FENWICKE- CLENNELL / 01/01/2012

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/131 May 2013 COMPANY RESTORED ON 01/05/2013

View Document

01/05/131 May 2013 15/08/12 NO CHANGES

View Document

05/04/135 April 2013 STRUCK OFF AND DISSOLVED

View Document

14/12/1214 December 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTIAN FENWICKE- CLENNELL / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

11/10/0911 October 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FENWICK CLENNELL / 31/07/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM
9 AINSLIE PLACE
EDINBURGH
EH3 6AT
UNITED KINGDOM

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 9, AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AT

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

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