FACTORY GYMS LIMITED

SC355599
ACCOUNTANCY ASSURED LTD SUITE 1, BEAVERHALL HOUSE EDINBURGH EH7 4JE

Documents

Documents
Date Category Description Pages
13 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 officers Change of particulars for director (Chloe Georgia Mary Bermudez) 2 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
25 Jun 2010 accounts Annual Accounts 2 Buy now
25 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2010 officers Appointment of corporate secretary (Accountancy Assured (Secretarial Services) Ltd) 4 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Thomas John Mercer Robertson) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Chloe Georgia Mary Bermudez) 2 Buy now
23 Mar 2010 officers Termination of appointment of secretary (As Company Services Limited) 1 Buy now
22 Dec 2009 officers Termination of appointment of director (Andrew Miller) 2 Buy now
22 Dec 2009 officers Termination of appointment of director (Lawrence Edwards) 2 Buy now
14 Dec 2009 capital Return of Allotment of shares 4 Buy now
14 Dec 2009 resolution Resolution 13 Buy now
06 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from 1 rutland court edinburgh EH3 8EY 1 Buy now
18 Aug 2009 officers Director's Change of Particulars / chloe bermudez / 12/08/2009 / HouseName/Number was: 32-36, now: 35 (1F) 1 Buy now
18 Aug 2009 capital Ad 10/08/09 gbp si 990@0.1=99 gbp si 160000@1=160000 gbp ic 1/160100 2 Buy now
18 Aug 2009 capital Nc inc already adjusted 10/08/09 2 Buy now
18 Aug 2009 capital Div 2 Buy now
18 Aug 2009 resolution Resolution 13 Buy now
16 Jun 2009 officers Director appointed chloe georgia mary bermudez 1 Buy now
12 Jun 2009 officers Appointment Terminated Director simon brown 1 Buy now
12 Jun 2009 officers Appointment Terminated Director bruce farquhar 1 Buy now
12 Jun 2009 officers Director appointed lawrence sebastian edwards 2 Buy now
12 Jun 2009 officers Director appointed andrew miller 2 Buy now
12 Jun 2009 officers Director appointed thomas john mercer robertson 2 Buy now
03 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2009 incorporation Incorporation Company 25 Buy now