FOUNTAINBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/099 April 2009 APPLICATION FOR STRIKING-OFF

View Document

24/10/0824 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GIBSON

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR ANDREW RICHARD REID

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DEC MORT/CHARGE *****

View Document

05/04/065 April 2006 DEC MORT/CHARGE *****

View Document

05/04/065 April 2006 DEC MORT/CHARGE *****

View Document

24/03/0624 March 2006 DEC MORT/CHARGE *****

View Document

24/03/0624 March 2006 DEC MORT/CHARGE *****

View Document

20/03/0620 March 2006 AUDITOR'S RESIGNATION

View Document

10/03/0610 March 2006 DEC MORT/CHARGE *****

View Document

01/03/061 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

28/02/0628 February 2006 SECTION 394

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 1439 CUMBERNAULD ROAD GLASGOW G33 1AN

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 1227 CUMBERNAULD ROAD GLASGOW LANARKSHIRE G33 1AW

View Document

26/10/0426 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

11/05/0011 May 2000 PARTIC OF MORT/CHARGE *****

View Document

11/05/0011 May 2000 PARTIC OF MORT/CHARGE *****

View Document

02/05/002 May 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTIC OF MORT/CHARGE *****

View Document

10/04/0010 April 2000 PARTIC OF MORT/CHARGE *****

View Document

04/04/004 April 2000 ADOPTARTICLES31/03/00

View Document

04/04/004 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 CONVERT SHARES 31/03/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LB

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

03/04/003 April 2000 PARTIC OF MORT/CHARGE *****

View Document

03/04/003 April 2000 PARTIC OF MORT/CHARGE *****

View Document

03/04/003 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED COMLAW NO. 510 LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

21/10/9921 October 1999 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