FORCE CONSUMABLES LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/01/1319 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 01/12/2011

View Document

31/01/1231 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 AUDITORS RESIGNATION

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED ALLIED COMPONENTS (UK) LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 AUDITOR'S RESIGNATION

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED FIRSTSERVE DIRECT LIMITED CERTIFICATE ISSUED ON 27/07/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED SPITFIRE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED FLEETNESS 391 LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information