FOURA CONSULTANCY SERVICES LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Miscellaneous. Description: Order of court dated 19 oct 2021 to replace liquidator.. 2021-10-29 View Report
Address. New address: C/O Quantuma Advisory Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change date: 2021-10-28. 2021-10-28 View Report
Address. New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change date: 2021-07-29. Old address: 160 Broomhill Road Aberdeen AB10 6HY. 2021-07-29 View Report
Resolution. Description: Resolutions. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-08-13 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Accounts. Accounts type total exemption small. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Officer name: Helen Ann Meek. Change date: 2010-08-12. 2010-08-31 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type total exemption small. 2009-07-08 View Report
Accounts. Accounts type total exemption small. 2009-01-12 View Report
Annual return. Legacy. 2008-09-09 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Annual return. Legacy. 2007-09-03 View Report
Accounts. Accounts type total exemption small. 2006-10-09 View Report
Annual return. Legacy. 2006-09-08 View Report
Accounts. Legacy. 2006-04-11 View Report
Officers. Description: New secretary appointed. 2005-09-07 View Report
Officers. Description: New director appointed. 2005-09-07 View Report
Address. Description: Registered office changed on 07/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW. 2005-09-07 View Report
Officers. Description: Secretary resigned. 2005-09-07 View Report
Officers. Description: Director resigned. 2005-09-07 View Report
Change of name. Description: Company name changed mountwest 628 LIMITED\certificate issued on 05/09/05. 2005-09-05 View Report
Incorporation. Incorporation company. 2005-08-12 View Report