FENESTRATION DESIGN & BUILD (UK) LIMITED



Company Documents

DateDescription
27/10/1127 October 2011 COURT ORDER INSOLVENCY:REMOVES NEIL ANTHONY ARMOUR OF KPMG LLP AS JOINT LIQUIDATOR:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 2 DELTA HOUSE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM MORRIS & YOUNG 6 ATHOLL CRESCENT PERTH PH1 5JH

View Document

27/07/1027 July 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JAMES HUNTER DICKSON BEATTIE

View Document

20/05/0820 May 2008 SECRETARY RESIGNED SHIRLEY HARKNESS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 PARTIC OF MORT/CHARGE *****

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document



02/12/042 December 2004 NC INC ALREADY ADJUSTED 02/07/04

View Document

25/11/0425 November 2004 � IC 20900/900 16/11/04 � SR 20000@1=20000

View Document

25/11/0425 November 2004 � NC 1000/21000 02/07/

View Document

25/11/0425 November 2004 � NC 21000/51000 12/11/

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0223 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED FORMSTEP LIMITED CERTIFICATE ISSUED ON 21/10/02; RESOLUTION PASSED ON 30/09/02

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 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