F W SCAFFOLDING LTD

Company Documents

DateDescription
28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1122 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR FINLAY WALLACE

View Document

09/07/109 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE WALLACE

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MR F. WALLACE 5 SPRINGCROFT GROVE BAILLIESTON GLASGOW LANARKSHIRE G69 6SD UNITED KINGDOM

View Document

05/05/105 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY WALLACE / 01/10/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: ALBASAS MR R MITCHELL FLAT 2 FLOOR 2 147 THOMSON STREET GLASGOW G31 1RW UK

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 7 SPRINGCROFT GROVE, BAILLIESTON GLASGOW SCOTLAND G69 6SD

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 5 SPRINGCROFT GROVE BAILLIESTON GLASGOW G69 6SD UNITED KINGDOM

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS FINLAY WALLACE

View Document

01/12/081 December 2008 SECRETARY'S PARTICULARS LORRAINE WALLACE

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ALBASAS GROUP C/O MR R MITCHELL 2/2 147 THOMSON STREET GLASGOW G31 1RW

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/08/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: ALBSAS 147 THOMSON STREET GLASGOW G31 1RW

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information