FARGOVON LIMITED

Company Documents

DateDescription
01/06/121 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MILLER

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

04/05/114 May 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

12/07/1012 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 CHANGE OF NAME 30/06/2010

View Document

07/07/107 July 2010 COMPANY NAME CHANGED NOVOGRAF LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

28/06/1028 June 2010 28/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/06/1028 June 2010 REDUCE ISSUED CAPITAL 25/06/2010

View Document

28/06/1028 June 2010 SOLVENCY STATEMENT DATED 25/06/10

View Document

28/06/1028 June 2010 STATEMENT BY DIRECTORS

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA MARY CRAWFORD MILLER / 01/10/2009

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED DR FIONA MARY CRAWFORD MILLER

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

02/07/022 July 2002 � NC 1000/10000 17/06/02

View Document

02/07/022 July 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

21/05/0221 May 2002 PARTIC OF MORT/CHARGE *****

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED MACNEWCO SEVENTY EIGHT LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

17/05/0217 May 2002 APPROVE AGREEMENT 15/05/02

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 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