FUTURE DATA SYSTEMS LTD.

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/0911 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPLICATION FOR STRIKING-OFF

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 9 LEEBURN AVENUE CROSSLEE JOHNSTONE RENFREWSHIRE PA6 7DN

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 � NC 1000/66000 20/05/05

View Document

22/03/0622 March 2006 PUR OWN SHARES,CAP 20/05/05 NC INC ALREADY ADJUSTED 20/05/05

View Document

22/03/0622 March 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/03/0622 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: C/O GRAHAM & CO 140 GLASGOW ROAD CLYDEBANK GLASGOW G81 1QL

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 PARTIC OF MORT/CHARGE *****

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 712 EDINBURGH ROAD GLASGOW G33 3PX

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 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