Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fereneze Transport LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC142671
Record last updated Sunday, December 22, 2013 3:35:03 AM UTC
Official Address Lochfield House 135 Neilston Road Paisley South
There are 243 companies registered at this street
Locality Paisley South
Region Renfrewshire, Scotland
Postal Code PA26QL
Sector Freight transport by road

Charts

Visits

FERENEZE TRANSPORT LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1101234
Document Type Publication date Download link
Registry Sep 25, 2013 Return of final meeting received Return of final meeting received
Registry Sep 25, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Dec 1, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Aug 29, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 29, 2009 Resignation of a director Resignation of a director
Registry Jun 23, 2009 Annual return Annual return
Registry Jun 16, 2009 Appointment of a man as Haulage Contractor and Director Appointment of a man as Haulage Contractor and Director
Registry Jun 16, 2009 Resignation of a woman Resignation of a woman
Registry Apr 3, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Annual return Annual return
Registry Feb 26, 2007 Dec mort/charge Dec mort/charge
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry Jan 23, 2007 Change of accounting reference date Change of accounting reference date
Registry Oct 5, 2006 Resignation of a director Resignation of a director
Registry Oct 5, 2006 Resignation of a director 14142... Resignation of a director 14142...
Financials Oct 4, 2006 Annual accounts Annual accounts
Registry Oct 4, 2006 Appointment of a director Appointment of a director
Registry Oct 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 3, 2006 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Oct 2, 2006 Appointment of a woman Appointment of a woman
Registry Mar 27, 2006 Annual return Annual return
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry May 18, 2005 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Mar 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2004 Annual return Annual return
Financials Sep 25, 2003 Annual accounts Annual accounts
Registry Feb 24, 2003 Annual return Annual return
Financials Oct 9, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Mar 15, 2001 Annual return Annual return
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Feb 23, 2000 Annual return Annual return
Financials May 22, 1999 Annual accounts Annual accounts
Registry Feb 15, 1999 Annual return Annual return
Registry Dec 18, 1998 Change of accounting reference date Change of accounting reference date
Financials Dec 18, 1998 Annual accounts Annual accounts
Registry Dec 7, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 3, 1998 Annual return Annual return
Financials Dec 11, 1997 Annual accounts Annual accounts
Registry Mar 4, 1997 Annual return Annual return
Financials Dec 27, 1996 Annual accounts Annual accounts
Registry Mar 8, 1996 Annual return Annual return
Financials Dec 18, 1995 Annual accounts Annual accounts
Registry Feb 28, 1995 Annual return Annual return
Registry Oct 25, 1994 Exemption from appointing auditors Exemption from appointing auditors
Financials Oct 25, 1994 Annual accounts Annual accounts
Registry Oct 21, 1994 Annual return Annual return
Registry Oct 21, 1994 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 5, 1994 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 16, 1993 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)