- Company Overview for FERTILIZERS TRADEX LTD (SC379596)
- Filing history for FERTILIZERS TRADEX LTD (SC379596)
- People for FERTILIZERS TRADEX LTD (SC379596)
- More for FERTILIZERS TRADEX LTD (SC379596)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | AD01 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 18 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of David John Benge as a director on 18 May 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2012 | AP01 | Appointment of Mr David John Benge as a director on 13 June 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Neil Young as a director on 13 June 2012 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-10
|
|
10 Jun 2012 | AD01 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 10 June 2012 | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
02 Jun 2010 | NEWINC |
Incorporation
|