FORCE PROPERTIES LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

29/01/1329 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2013

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ELIEZER REICH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY YOCHEVED WEISS

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR HYMAN WEISS

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOCHEVED WEISS

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/111 August 2011 ALTER ARTICLES 18/07/2011

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 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