- Company Overview for FSTC SPORTS MANAGEMENT LTD (SC332333)
- Filing history for FSTC SPORTS MANAGEMENT LTD (SC332333)
- People for FSTC SPORTS MANAGEMENT LTD (SC332333)
- More for FSTC SPORTS MANAGEMENT LTD (SC332333)
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) |
---|---|---|---|
06 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2009 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
18 Dec 2009 | CH01 | Director's details changed for Mr Patrick Mcafferty Mooney on 12 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr John Patrick Higgins on 12 October 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Mr Patrick Mcafferty Mooney on 12 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mrs Deborah Elizabeth Mitchell on 12 October 2009 | |
18 Dec 2009 | AP01 | Appointment of Mrs Deborah Elizabeth Mitchell as a director | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
10 Aug 2009 | 88(2) | Capitals not rolled up | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from stirling university I.P. scion house stirling FK9 4NF | |
03 Dec 2008 | 363a | Return made up to 12/10/08; full list of members | |
03 Dec 2008 | 288c | Director and Secretary's Change of Particulars / patrick mooney / 12/10/2008 / Middle Name/s was: mcafferty, now: mccafferty; HouseName/Number was: , now: 50; Street was: 50 claymore drive, now: claymore drive | |
12 Oct 2007 | NEWINC | Incorporation |