FORTITUDE ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/11/149 November 2014 | REGISTERED OFFICE CHANGED ON 09/11/2014 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB210PS SCOTLAND |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 104 WOODEND CRESCENT ABERDEEN AB15 6YQ |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O THOMAS WILSON, FORTITUDE ENGINEERING LTD BON ACCORD ACCOUNTANCY R&A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD ABERDEEN AB21 0PS |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 104 WOODEND CRESCENT ABERDEEN AB15 6YQ SCOTLAND |
28/04/1328 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 104 WOODEND CRESCENT ABERDEEN SCOTLAND AB25 6YQ SCOTLAND |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCCREATH WILSON / 03/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
26/07/1126 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
03/05/113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
02/05/112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCREATH WILSON / 21/01/2011 |
02/05/112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCCREATH WILSON / 21/01/2011 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 68 MILLSIDE TERRACE PETERCULTER ABERDEEN AB14 0WD SCOTLAND |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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