FOREM UNIVERSAL PRODUCTS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 APPLICATION FOR STRIKING-OFF

View Document

12/12/1712 December 2017 ADOPT ARTICLES 23/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MACARTHUR

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR MARK BRIAN INSLEY

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR GARRY MANGHAM

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
STOCK HOUSE SEYMOUR ROAD
NUNEATON
WARWICKSHIRE
CV11 4LB

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR GARRY MANGHAM

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 TERMINATE SEC APPOINTMENT

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 AUDITORS RESIGNATION

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTAM / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON GEORGE MACARTHUR / 04/01/2010

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR GORDON YOUNG

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: G OFFICE CHANGED 18/06/04 WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM B2 5JR

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/048 May 2004 DIRECTORS EMPOWERED 14/04/04

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: G OFFICE CHANGED 23/09/99 EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD

View Document

29/03/9929 March 1999 COMPANY NAME CHANGED QUICK MOTOR SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: G OFFICE CHANGED 12/11/98 STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4CB

View Document

07/09/987 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/07/98

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: G OFFICE CHANGED 26/08/98 THE OLD COACHWORKS OLD MILL LANE AYLESFORD KENT ME20 7DT

View Document

26/08/9826 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED SEMPLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 S386 DISP APP AUDS 28/08/92

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/917 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/04/8826 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/85

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 THE OLD COTTAGE KINGSTON LANE KINGSTON GORSE EAST PRESTON WEST SUSSEX

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/877 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/869 December 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/03/833 March 1983 MEMORANDUM 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