- Company Overview for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Filing history for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- People for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Charges for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Insolvency for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- More for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
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 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
15 Apr 2014 | AD01 | Registered office address changed from 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland on 15 April 2014 | |
26 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
11 Jul 2012 | MISC | Section 519 | |
10 Jul 2012 | AP01 | Appointment of James Alan David Elsey as a director | |
10 Jul 2012 | AP03 | Appointment of John Dominic O'reilly as a secretary | |
09 Jul 2012 | AP01 | Appointment of Graham Mark Ellinor as a director | |
09 Jul 2012 | AP01 | Appointment of Mr John Dominic O'reilly as a director | |
09 Jul 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
09 Jul 2012 | TM02 | Termination of appointment of Michael Blenkinsop as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of Michael Blenkinsop as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Thomas Hughes as a director | |
19 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 | |
19 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 | |
19 Apr 2012 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
19 Apr 2012 | AR01 | Annual return made up to 27 July 2008 with full list of shareholders | |
19 Apr 2012 | AR01 | Annual return made up to 27 July 2007 with full list of shareholders | |
19 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
|
|
03 May 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
03 May 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 |