FORENSIC ALLIANCE LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Statement of capital on 2023-09-08

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

03/02/223 February 2022 Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24

View Document

31/12/2131 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/12/1819 December 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

18/12/1718 December 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

18/12/1718 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LGC COLESHILL LIMITED

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY KEITH DONALD

View Document

07/09/167 September 2016 SECRETARY APPOINTED NAVNEET KAUR OGLE

View Document

15/07/1615 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ILETT

View Document

18/02/1518 February 2015 SECRETARY APPOINTED KEITH DONALD

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JOHN EDWARD ILETT

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLOP

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 ADOPT ARTICLES 17/08/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0422 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0418 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 AUDITOR'S RESIGNATION

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: ONE FORBURY SQUARE THE FORBURY READING RG1 3EB

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

13/11/0213 November 2002 £ NC 100000/2600000 31/10/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REVOKING ELECTIVE RESOLUTION

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 329 HARWELL DIDCOT OXFORDSHIRE OX11 0RA

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 S252 DISP LAYING ACC 30/09/98

View Document

06/10/986 October 1998 S366A DISP HOLDING AGM 30/09/98

View Document

06/10/986 October 1998 S386 DISP APP AUDS 30/09/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 AUDITOR'S RESIGNATION

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information