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

Fersina Windows & Conservatories (North) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 16, 2011)
  • shareholder details and share percentages
  • 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

FORTHKILN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC158508
Record last updated Tuesday, March 31, 2015 6:35:00 AM UTC
Official Address 2 Suite Johnstone House 52 Rose Street Midstocket/Rosemount
There are 930 companies registered at this street
Postal Code AB101UD
Sector Other business activities

Charts

Visits

FERSINA WINDOWS & CONSERVATORIES (NORTH) LTD. (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 25, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 25, 2014 Notice of final meeting of creditors Notice of final meeting of creditors
Notices Aug 28, 2014 Final meetings Final meetings
Registry Feb 5, 2014 Change of registered office address Change of registered office address
Registry Oct 11, 2011 Notice of winding up order Notice of winding up order
Registry Oct 11, 2011 Crt ord notice of winding up Crt ord notice of winding up
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Jun 29, 2011 Annual return Annual return
Financials Mar 16, 2011 Annual accounts Annual accounts
Registry Aug 25, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 6, 2010 Annual return Annual return
Registry Jul 6, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jul 6, 2010 Change of particulars for director Change of particulars for director
Registry Jul 6, 2010 Change of particulars for director 14158... Change of particulars for director 14158...
Financials Mar 30, 2010 Annual accounts Annual accounts
Registry Nov 13, 2009 Resignation of one Director Resignation of one Director
Registry Oct 31, 2009 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Aug 30, 2009 Change of accounting reference date Change of accounting reference date
Registry Jun 24, 2009 Annual return Annual return
Registry Dec 23, 2008 Resignation of a director Resignation of a director
Registry Dec 17, 2008 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Nov 25, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 30, 2008 Annual accounts Annual accounts
Registry Jun 26, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 11, 2008 Annual return Annual return
Registry Jul 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 3, 2007 Annual return Annual return
Financials Mar 15, 2007 Annual accounts Annual accounts
Registry Jun 26, 2006 Annual return Annual return
Financials Jun 8, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 30, 2005 Annual return Annual return
Registry Jun 20, 2005 Appointment of a director Appointment of a director
Financials Apr 14, 2005 Annual accounts Annual accounts
Registry Mar 3, 2005 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 19, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 11, 2004 Annual return Annual return
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Jun 6, 2003 Annual return Annual return
Financials Apr 14, 2003 Annual accounts Annual accounts
Registry Sep 4, 2002 Resignation of a director Resignation of a director
Registry Aug 21, 2002 Annual return Annual return
Registry Aug 2, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Jun 21, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Resignation of one Timber Merchant and one Director (a man) Resignation of one Timber Merchant and one Director (a man)
Registry Jul 24, 2001 Annual return Annual return
Financials May 3, 2001 Annual accounts Annual accounts
Financials Sep 2, 2000 Annual accounts 14158... Annual accounts 14158...
Registry Jun 14, 2000 Annual return Annual return
Registry Jun 10, 1999 Annual return 14158... Annual return 14158...
Financials Mar 21, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Appointment of a director Appointment of a director
Registry Jan 15, 1999 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Sep 21, 1998 Annual return Annual return
Financials Mar 13, 1998 Annual accounts Annual accounts
Registry Jul 4, 1997 Annual return Annual return
Financials Mar 25, 1997 Annual accounts Annual accounts
Registry Aug 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1996 Annual return Annual return
Registry Jul 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1996 Change of accounting reference date Change of accounting reference date
Registry Feb 15, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Dec 1, 1995 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Oct 1, 1995 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry Sep 22, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 11, 1995 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 Aug 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 30, 1995 Director resigned, new director appointed 14158... Director resigned, new director appointed 14158...
Registry Aug 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 30, 1995 Director resigned, new director appointed 14158... Director resigned, new director appointed 14158...
Registry Aug 28, 1995 Company name change Company name change
Registry Aug 28, 1995 Change of name certificate Change of name certificate
Registry Aug 28, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 28, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Aug 28, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 8, 1995 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 8, 1995 Two appointments: 2 companies Two appointments: 2 companies

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)