FARGOVON LIMITED

SC227093
10 LANGLANDS PLACE KELVIN SOUTH EAST KILBRIDE G75 0YF

Documents

Documents
Date Category Description Pages
01 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Jan 2012 officers Termination of appointment of director (John Clark) 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Fiona Mary Crawford Miller) 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Michael Barker) 1 Buy now
19 Jan 2012 officers Termination of appointment of secretary (Macdonalds) 1 Buy now
04 May 2011 annual-return Annual Return 8 Buy now
01 Apr 2011 accounts Annual Accounts 18 Buy now
16 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
07 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2010 resolution Resolution 1 Buy now
28 Jun 2010 capital Return of Allotment of shares 4 Buy now
28 Jun 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2010 insolvency Solvency Statement dated 25/06/10 2 Buy now
28 Jun 2010 capital Statement of capital (Section 108) 4 Buy now
28 Jun 2010 resolution Resolution 2 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Michael Barker) 2 Buy now
01 Apr 2010 officers Change of particulars for director (John Clark) 2 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Macdonalds) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Dr Fiona Mary Crawford Miller) 2 Buy now
01 Mar 2010 officers Appointment of director (Dr Fiona Mary Crawford Miller) 1 Buy now
27 Oct 2009 accounts Annual Accounts 16 Buy now
22 Apr 2009 annual-return Return made up to 18/01/09; full list of members; amend 8 Buy now
10 Mar 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
23 May 2008 accounts Annual Accounts 8 Buy now
20 Mar 2008 annual-return Return made up to 18/01/08; full list of members 4 Buy now
13 Jul 2007 accounts Annual Accounts 8 Buy now
18 May 2007 officers New director appointed 2 Buy now
12 Apr 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
15 Jan 2007 capital Particulars of contract relating to shares 4 Buy now
15 Jan 2007 capital Ad 15/05/02--------- £ si 998@1 2 Buy now
28 Nov 2006 resolution Resolution 1 Buy now
24 May 2006 accounts Annual Accounts 8 Buy now
23 Jan 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
01 Sep 2005 accounts Annual Accounts 8 Buy now
28 Apr 2005 annual-return Return made up to 18/01/05; full list of members 2 Buy now
09 Oct 2004 accounts Annual Accounts 8 Buy now
31 Jan 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 8 Buy now
12 Feb 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
22 Nov 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
02 Jul 2002 resolution Resolution 1 Buy now
02 Jul 2002 capital £ nc 1000/10000 17/06/02 1 Buy now
21 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
17 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2002 resolution Resolution 1 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: st stephen's house 279 bath street glasgow G2 4JL 1 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
25 Apr 2002 officers Director resigned 1 Buy now
18 Jan 2002 incorporation Incorporation Company 21 Buy now