FOREST DOVE LIMITED

Company Documents

DateDescription
06/04/166 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 15/03/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY MAURICE HILL

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
AUDIT HOUSE 260 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9LT
UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/06/1219 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/12

View Document

10/04/1210 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/04/126 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 29/03/2012

View Document

06/05/116 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY APPOINTED MAURICE JOHN HILL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY EUSEBIO FERNANDES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MARC GEOFFREY LEE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN FERNANDES

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
31 WESTHOLME GARDENS
RUISLIP
MIDDLESEX
HA4 6QJ

View Document

10/04/0810 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
247 GRAYS INN ROAD
LONDON
WC1X 8QZ

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 ￯﾿ᄑ NC 1000/1900000
28/11/01

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 28/11/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
3RD FLOOR 45-47 CORNHILL
LONDON
EC3V 3PD

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

30/11/9930 November 1999 EXEMPTION FROM APPOINTING AUDITORS 19/11/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM:
THIRD FLOOR
45/47 CORNHILL
LONDON
EC3V 3PD

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM:
FIFTH FLOOR THREE KINGS COURT
150 FLEET STREET
LONDON
EC4A 2DQ

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 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