FST TECHNOLOGIES TRUSTEES LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 01/12/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY KHALID FAQIR

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CRAWFORD / 19/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 19/12/2009

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR DAVID SMITH

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR RONALD RAMAGE

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 Resolutions

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006

View Document

26/01/0626 January 2006 Resolutions

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0626 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0626 January 2006 ADOPT OF NEW OBJECTS 09/01/06

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM:
151 SAINT VINCENT STREET
GLASGOW
G2 5NJ

View Document

26/01/0626 January 2006 Resolutions

View Document

26/01/0626 January 2006 Resolutions

View Document

26/01/0626 January 2006 Resolutions

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED
MM&S (5060) LIMITED
CERTIFICATE ISSUED ON 25/01/06

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information