THE FOUNDRY (AB) LIMITED

Company Documents

DateDescription
11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1912 December 2019 APPLICATION FOR STRIKING-OFF

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME DUFFIN

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JONES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY GRAEME DUFFIN

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDY JONES / 12/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 ADOPT ARTICLES 01/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 2 FLEMINGTON INDUSTRIAL PARK CRAIGNEUK STREET MOTHERWELL LANARKSHIRE ML1 2NT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME IAN DUFFIN / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LAWRIE BLAKEWAY / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDY JONES / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAEME IAN DUFFIN / 21/05/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: LORETTO HOUSE, 73 ALBERT ROAD CROSSHILL GLASGOW G42 8DP

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTIC OF MORT/CHARGE *****

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

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