FORCOM INTERNATIONAL LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 C/O BRYDEN JOHNSON & CO KINGS PARADE LOWER COOMBE STREET CROYDON CR0 1AA

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 COMPANY NAME CHANGED FORCOM INTERNATIONAL PROCESS EQU IPMENT LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED F.I. PROCESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993

View Document

13/05/9313 May 1993 S386 DISP APP AUDS 02/04/93

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993

View Document

28/02/9328 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

28/02/9328 February 1993

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/923 September 1992 COMPANY NAME CHANGED DANCEFIELD LIMITED CERTIFICATE ISSUED ON 04/09/92

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 27/07/92

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: G OFFICE CHANGED 18/08/92 CLASSIC HOUSE 174-180 OLD STREET LONDON C1V 9BP

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/04/923 April 1992 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