FVS GROUP LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Director's details changed for Mr Bailey Alexander on 2024-03-21

View Document

24/10/2324 October 2023 Withdraw the company strike off application

View Document

07/08/237 August 2023 Registered office address changed from 93 Princes Street Ardrossan North Ayrshire KA22 8DQ Scotland to 19 Donaldson Avenue 19 Donaldson Avenue Saltcoats North Ayrshire KA21 5AG on 2023-08-07

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Micro company accounts made up to 2021-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2022-05-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

05/02/225 February 2022 Application to strike the company off the register

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 19 KYLE ROAD C/O KINGSCROFT LOGISTICS LTD IRVINE NORTH AYRSHIRE KA12 8JN SCOTLAND

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 172 HIGH STREET IRVINE NORTH AYRSHIRE KA12 8AN SCOTLAND

View Document

16/06/2016 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BAILEY ALEXANDER / 15/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART / 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 19 DONALDSON AVENUE SALTCOATS AYRSHIRE KA21 5AG SCOTLAND

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ROBERT STUART

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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