CUSTOM FORMS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 ADOPT ARTICLES 20/07/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR IRAJ AMIRI

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR PAUL TOBIN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN CVETKOVIC

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN CVETKOVIC

View Document

26/09/1126 September 2011 SECRETARY APPOINTED MISS NICOLA JANET HOLT

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CVETKOVIC

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR FERGUS MCGOLDRICK

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CVETKOVIC / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER CVETKOVIC / 14/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

02/02/022 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/9929 March 1999 � IC 239993/220002 10/03/99 � SR 19991@1=19991

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 TERMS OF AGREEMENT 10/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 CONVE 25/08/98

View Document

14/09/9814 September 1998 ADOPT MEM AND ARTS 24/08/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/04/962 April 1996 391

View Document

18/01/9618 January 1996 RETURN MADE UP TO 13/01/96; CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 COVENTRY ROAD NARBOROUGH LEICESTERSHIRE LE9 5GB

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/10/94

View Document

18/10/9418 October 1994 � NC 100/300000 03/10/94

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/9425 January 1994 NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: G OFFICE CHANGED 25/01/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information