FORD PARTNERSHIP LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/187 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O SMITH COOPER LIVERY PLACE 35 LIVERY STREET BIRMINGHAM B3 2PB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7 JARROM STREET LEICESTER LE2 7DG

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE QUINN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE QUINN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE QUINN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN FORD / 25/02/2010

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 01/07/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0319 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information