FITZGERALD AND ASSOCIATES LIMITED

Company Documents

DateDescription
20/05/1120 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/01/1128 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FRANK LEFEVRE PRACTICE / 09/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT FITZGERALD

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MRS KATRIONA CURWOOD FITZGERALD

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/07/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/05/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/08/9313 August 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993

View Document

05/08/935 August 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: UNIT 5,GREENROLE TRADING ESTATE HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB2 0GL

View Document

06/05/936 May 1993 ORDER OF COURT - RESTORATION 06/05/93

View Document

05/02/935 February 1993 STRUCK OFF AND DISSOLVED

View Document

16/10/9216 October 1992 FIRST GAZETTE

View Document

27/06/9127 June 1991 PARTIC OF MORT/CHARGE 7112

View Document

10/05/9110 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 ALTER MEM AND ARTS 24/04/91

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED WILLCOURT LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: UNIT 5,GREENROLE TRADING EST.1 HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE,ABERDEEN AB2 0GL

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

17/05/9017 May 1990 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