BAMBER FORSYTH LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED NICHOLAS DAVID CHARLES BISHOP

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 08/03/01

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 1/5 MIDFORD PLACE LONDON W1P 0LQ

View Document

17/11/0017 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 S-DIV 30/04/99

View Document

10/10/0010 October 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/10/0010 October 2000 ADOPT ARTICLES 30/04/99

View Document

25/09/0025 September 2000

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/09/9830 September 1998

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 AUDITOR'S RESIGNATION

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED BAMBER FORSYTH DESIGN LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 ALTER MEM AND ARTS 20/03/95

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/06/891 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 NEW SECRETARY APPOINTED

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

05/03/875 March 1987 COMPANY NAME CHANGED AGERAIL LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

09/02/879 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company