- Company Overview for FR 108 LIMITED (SC184824)
- Filing history for FR 108 LIMITED (SC184824)
- People for FR 108 LIMITED (SC184824)
- Charges for FR 108 LIMITED (SC184824)
- More for FR 108 LIMITED (SC184824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2002 | 363s | Return made up to 15/04/02; full list of members | |
12 Feb 2002 | AA | Full accounts made up to 6 July 2001 | |
18 Apr 2001 | 363s | Return made up to 15/04/01; full list of members | |
19 Feb 2001 | AA | Full accounts made up to 30 June 2000 | |
18 May 2000 | 363s |
Return made up to 15/04/00; full list of members
|
|
07 Mar 2000 | AA | Accounts for a small company made up to 30 June 1999 | |
13 Dec 1999 | 287 | Registered office changed on 13/12/99 from: offices of elphinstone homes 53 bothwell street glasgow G2 6TS | |
10 Nov 1999 | 419a(Scot) | Dec mort/charge * | |
13 Apr 1999 | 363s | Return made up to 15/04/99; full list of members | |
19 Jun 1998 | 410(Scot) | Partic of mort/charge * | |
28 May 1998 | 410(Scot) | Partic of mort/charge * | |
14 May 1998 | CERTNM | Company name changed millbry 49 LTD.\certificate issued on 15/05/98 | |
11 May 1998 | 88(2)R | Ad 28/04/98--------- £ si 1@1=1 £ ic 2/3 | |
11 May 1998 | 225 | Accounting reference date extended from 30/04/99 to 30/06/99 | |
11 May 1998 | 288a | New secretary appointed;new director appointed | |
11 May 1998 | 288a | New director appointed | |
29 Apr 1998 | 287 | Registered office changed on 29/04/98 from: stephen mabbott associates 14 mitchell lane, glasgow G1 3NU | |
29 Apr 1998 | 288b | Director resigned | |
29 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
29 Apr 1998 | 288b | Secretary resigned | |
15 Apr 1998 | NEWINC | Incorporation |