FORESITE ARCHITECTURAL LTD

Company Documents

DateDescription
22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 15 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AF UNITED KINGDOM

View Document

19/10/1219 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1219 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/10/1219 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HICKMAN / 15/04/2010

View Document

16/04/1016 April 2010 CURRSHO FROM 31/10/2010 TO 31/05/2010

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 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