FC CONTRACTS LTD

Company Documents

DateDescription
15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1410 January 2014 FIRST GAZETTE

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON MCCONNELL

View Document

28/05/1228 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 53 SINCLAIR DRIVE COWDENBEATH FIFE KY4 9NY SCOTLAND

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER JACK

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS LINDA MCCONNELL

View Document

09/06/119 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LENNOX MCCONNELL / 01/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JACK / 01/06/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LENNOX MCCONNELL / 07/01/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS HEATHER JACK

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM CRAWFORD SAWMILL CAMPS ROAD CRAWFORD BIGGAR SOUTH LANARKSHIRE ML12 6UD SCOTLAND

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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