- Company Overview for FAIR SPORTING MASTERS PROJECT (SC312834)
- Filing history for FAIR SPORTING MASTERS PROJECT (SC312834)
- People for FAIR SPORTING MASTERS PROJECT (SC312834)
- More for FAIR SPORTING MASTERS PROJECT (SC312834)
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) |
---|---|---|---|
21 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2012 | DS01 | Application to strike the company off the register | |
15 Dec 2011 | AR01 | Annual return made up to 30 November 2011 no member list | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 30 November 2010 no member list | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2009 no member list | |
14 Dec 2010 | AD02 | Register inspection address has been changed from 121 College Street Dumbarton G82 1NH | |
14 Dec 2010 | CH01 | Director's details changed for Michael Cannon on 30 November 2009 | |
14 Dec 2010 | CH01 | Director's details changed for Mr William John Mcquilter on 30 November 2009 | |
14 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Michael Cannon on 4 January 2010 | |
22 Jan 2010 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | AP03 |
Appointment of a secretary
|
|
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Sep 2009 | 288b | Appointment Terminated Director susan wotherspoon | |
03 Dec 2008 | 363a | Annual return made up to 30/11/08 | |
03 Dec 2008 | 288c | Director's Change of Particulars / susan wutherspoon / 03/12/2008 / Title was: , now: mrs; Surname was: wutherspoon, now: wotherspoon; HouseName/Number was: , now: 3; Street was: 3 cambell terrace, now: campbell terrace; Post Code was: G82 3PR, now: G82 3PA | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
13 Feb 2008 | 363s | Annual return made up to 30/11/07 | |
13 Feb 2008 | 363(288) |
Director's particulars changed
|
|
08 Jan 2007 | 288b | Secretary resigned;director resigned | |
13 Dec 2006 | 288a | New director appointed | |
06 Dec 2006 | 288b | Director resigned |