FOSTERS FUNERAL DIRECTORS LIMITED

SC289231
HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ G1 3NQ

Documents

Documents
Date Category Description Pages
11 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2010 officers Termination of appointment of director (Stewart Yardley) 1 Buy now
14 Sep 2010 officers Appointment of director (Mr Anthony Joseph Thomas Foster) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (Anthony Foster) 1 Buy now
13 Sep 2010 officers Appointment of director (Mr Stewart Yardley) 2 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
01 Sep 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
25 Nov 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 6 Buy now
04 Sep 2007 annual-return Return made up to 22/08/07; full list of members 3 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 90 mitchell street glasgow strathclyde G1 3NQ 1 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
19 Sep 2006 annual-return Return made up to 22/08/06; full list of members 6 Buy now
27 Jul 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
20 Oct 2005 capital Ad 23/08/05--------- £ si 101@1=101 £ ic 1/102 2 Buy now
19 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 78 montgomery street edinburgh lothian EH7 5JA 1 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 incorporation Incorporation Company 15 Buy now