FORDS COMMISSIONING LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL FORD / 29/01/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM NO2 THE OLD LODGE RIVER HILL FLAMSTEAD ST ALBANS AL3 8DA

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL FORD / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM 39 ALMA ROAD ST ALBANS AL1 3AT

View Document

20/09/0920 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VERSEC SECREATARIES LIMITED / 29/01/2009

View Document

29/01/0829 January 2008 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