FOREMAN ROBERTS GROUP LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 Annual return made up to 22 June 2009 with full list of shareholders

View Document

23/07/0923 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0923 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0923 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0923 July 2009 DIRECTOR RESIGNED PETER HODSON

View Document

23/07/0923 July 2009 NC INC ALREADY ADJUSTED 14/07/09

View Document

23/07/0923 July 2009 GBP NC 394729/394800.62 14/07/2009

View Document

23/07/0923 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0920 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/095 June 2009 DIRECTOR RESIGNED STUART ALEXANDER

View Document

17/10/0817 October 2008 DIRECTOR RESIGNED CHARLOTTE PARSONS

View Document

17/10/0817 October 2008 SECRETARY RESIGNED CHARLOTTE PARSONS

View Document

15/08/0815 August 2008 DIRECTOR RESIGNED ROY CASEY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED DUNCAN ANTHONY ZEALEY

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

23/07/0723 July 2007 S-DIV 04/07/07

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 04/07/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 � NC 1000/394729 04/07

View Document

23/07/0723 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0723 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0723 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 SUB DIV 04/07/07

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 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