GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jun 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 24th May 2019
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 24th May 2019, company appointed a new person to the position of a secretary
filed on: 24th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 15th Nov 2018 secretary's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Sat, 4th Nov 2017
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Oct 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Mon, 19th Jan 2015 new director was appointed.
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jan 2015 new director was appointed.
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jan 2015
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Jan 2015
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 27th Dec 2014 new director was appointed.
filed on: 27th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Dec 2014 new director was appointed.
filed on: 27th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Dec 2014 new director was appointed.
filed on: 27th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Abercromby Place Tullibody Alloa Clackmannanshire FK10 2RS on Sat, 27th Dec 2014 to 5 Station Road Grangemouth Stirlingshire FK3 8DG
filed on: 27th, December 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Dec 2014
filed on: 23rd, December 2014
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed fitzsimons commercial finance LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Thu, 5th Jun 2014. Old Address: 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland
filed on: 5th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
|
incorporation |
Free Download
(30 pages)
|