FACILITY DEVELOPMENT LIMITED

Company Documents

DateDescription
12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
C/O JOHN M TAYLOR & CO
9 GLASGOW ROAD
PAISLEY
PA1 3QS

View Document

01/09/991 September 1999 APPOINTMENT OF LIQUIDATOR F

View Document

24/06/9924 June 1999 NOTICE OF WINDING UP ORDER

View Document

24/06/9924 June 1999 CRT ORD NOTICE OF WINDING UP

View Document

24/06/9924 June 1999 APPOINTMENT OF LIQUIDATOR I

View Document

20/05/9920 May 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM:
82 MITCHELL STREET
GLASGOW
G1 3NA

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED

View Document

15/02/9315 February 1993 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