FOCUS INTERNATIONAL GROUP LIMITED

SC445272
FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

Documents

Documents
Date Category Description Pages
05 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2020 insolvency Liquidation In Administration Move To Dissolution Scotland 2 20 Buy now
05 Nov 2020 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
15 May 2020 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
12 Nov 2019 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
31 Oct 2019 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
21 May 2019 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
16 Nov 2018 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
29 Aug 2018 insolvency Liquidation In Administration Progress Report Scotland 25 Buy now
29 Aug 2018 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
15 May 2018 insolvency Liquidation In Administration Progress Report Scotland 28 Buy now
19 Jan 2018 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 18 Buy now
11 Jan 2018 liquidation Notice of result of meeting creditors 2 Buy now
27 Dec 2017 insolvency Liquidation In Administration Proposals Scotland 29 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Nov 2017 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
21 Mar 2016 annual-return Annual Return 9 Buy now
04 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2016 capital Return of Allotment of shares 4 Buy now
01 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Feb 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2016 resolution Resolution 32 Buy now
27 Jan 2016 officers Appointment of director (Timothy Peter Matthews) 2 Buy now
27 Jan 2016 officers Appointment of director (Anthony Maurice Lambert) 2 Buy now
27 Jan 2016 officers Appointment of director (Brian Wickenheiser) 2 Buy now
24 Jul 2015 accounts Annual Accounts 8 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 11 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jun 2013 mortgage Registration of a charge 5 Buy now
15 Mar 2013 incorporation Incorporation Company 9 Buy now