FDC TECHNOLOGY LIMITED: Filings
Overview
| Company Name | FDC TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC296391 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FDC TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to (Gf) 6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Parsliffe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie-Anne Afrin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Parsliffe as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Brian Ferguson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Reynolds as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Caroline Feely as a director | 1 pages | TM01 | ||||||||||
Appointment of Caroline Michelle Reynolds as a director | 3 pages | AP01 | ||||||||||
Appointment of Caroline Mary Yuille Feely as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0