EXTRUSION FORM TOOLS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED NEIL LESLIE FROST

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ARNOLD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED ROBERT JOHN BONNER

View Document

09/09/149 September 2014 DIRECTOR APPOINTED DUNCAN ANDREW HENDERSON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARNOLD

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY ARNOLD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED ANDREW NORMAN LYTHGOE

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/12/1121 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN ARNOLD / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN LEWIS / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LEWIS ARNOLD / 01/12/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/0512 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/038 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/12/01

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: RUNNINGS ROAD KINGSDITCH CHELTENHAM GL51 9NQ

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 27/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

03/08/783 August 1978 ALLOTMENT OF SHARES

View Document

10/06/7710 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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