CRAIG FORSTER LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSTER / 14/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O C/O DON FISHER & CO OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 4 / 144 CAMDEN HIGH STREET LONDON NW1 0NE ENGLAND

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 4 CAMDEN HIGH STREET CAMDEN TOWN LONDON NW1 0NE UNITED KINGDOM

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 101 HIGH ROAD EAST FINCHLEY LONDON N2 8AG

View Document

01/03/101 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSTER / 10/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 77-79 EUSTON STREET EUSTON LONDON NW1 2ET

View Document

03/08/093 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSTER / 04/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM 78 ELMSHURST CRESCENT EAST FINCHLEY LONDON N2 0LP

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 37 CONSTABLE HOUSE, CASSILIS ROAD, CANNARY WHARF LONDON E14 9LH

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

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