FOREST MACHINE JOURNAL LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 200 RENFIELD STREET GLASGOW G2 3QB

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWSQUEST (HERALD & TIMES) LIMITED

View Document

06/12/176 December 2017 CESSATION OF MARK ABERCROMBIE ANDREWS AS A PSC

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTROP

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY ANNE ANDREWS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR SIMON ALTON WESTROP

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR SIMON ALTON WESTROP

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR NEIL EDWARD CARPENTER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR HENRY KENNEDY FAURE WALKER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL ANTHONY HUNTER

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 123 IRISH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2PE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ABERCROMBIE ANDREWS / 01/11/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 226 KING STREET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1DS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 PARTIC OF MORT/CHARGE *****

View Document

24/11/9824 November 1998 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