- Company Overview for FUBAR STIRLING LIMITED (SC416425)
- Filing history for FUBAR STIRLING LIMITED (SC416425)
- People for FUBAR STIRLING LIMITED (SC416425)
- Charges for FUBAR STIRLING LIMITED (SC416425)
- More for FUBAR STIRLING LIMITED (SC416425)
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) |
---|---|---|---|
07 Apr 2015 | AUD | Auditor's resignation | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
08 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Steven Michael Kenee as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Nicholas Lewis as a director | |
18 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 May 2012 | TM02 | Termination of appointment of Paul Smith as a secretary | |
27 May 2012 | AP03 | Appointment of Mr Keith Macnicol Liddle as a secretary | |
13 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | AP01 | Appointment of Mr Nicholas Peter Lewis as a director | |
04 Mar 2012 | TM01 | Termination of appointment of Steven Kenee as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Steven Michael Kenee as a director | |
21 Feb 2012 | AP03 | Appointment of Paul Smith as a secretary | |
20 Feb 2012 | AP01 | Appointment of Paul Smith as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Stephen William Smith as a director | |
20 Feb 2012 | AD01 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Feb 2012 | NEWINC | Incorporation |