FORCE5 CAMPS LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR STAMFORD / 26/04/2018

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

07/05/187 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN STAMFORD / 26/04/2018

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR STAMFORD / 07/05/2018

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 PARK ROAD MOGGERHANGER BEDFORD BEDFORDSHIRE MK44 3RN

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 WELLPOND CLOSE WELLPOND CLOSE SHARNBROOK BEDFORD BEDS MK44 1PL ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 02/05/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 02/05/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 02/05/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MRS BARBARA ANN STAMFORD

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM EXECUTIVE SUITE THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTTLE PAXTON, ST NEOTS CAMBRIDGESHIRE, PE19 6EN UNITED KINGDOM

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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