FARQUHARSON ENGINEERING LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 PREVEXT FROM 05/04/2011 TO 31/05/2011

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FARQUHARSON / 05/05/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FARQUHARSON / 05/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
SUITE 2 BON ACCORD HOUSE
RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MMLXV)
LIMITED
CERTIFICATE ISSUED ON 30/11/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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