ST. FRANCIS UNIT

Company Documents

DateDescription
04/10/134 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/05/133 May 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 20/06/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 20/06/11 NO MEMBER LIST

View Document

18/11/1018 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PAUL MCCORMACK / 01/05/2010

View Document

09/07/109 July 2010 20/06/10 NO MEMBER LIST

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAMBRIDGE

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

30/01/0530 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 23 SINCLAIR DRIVE LANGSIDE GLASGOW G42 9PR

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ANNUAL RETURN MADE UP TO 20/06/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96

View Document

18/07/9618 July 1996 ANNUAL RETURN MADE UP TO 20/06/96

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 ANNUAL RETURN MADE UP TO 20/06/95

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 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