FOREST SYSTEMS LIMITED

Company Documents

DateDescription
16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 68 CURLEW DRIVE CEFN PARK NORTH CHIPPENHAM WILTSHIRE SN14 6YQ

View Document

14/06/1014 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009146

View Document

27/01/1027 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

25/11/0925 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SURRY

View Document

04/12/084 December 2008 DIRECTOR APPOINTED RYAN OLIVER SURRY

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: GISTERED OFFICE CHANGED ON 15/08/2008 FROM WRIGHT BUSINESS PARK, CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 VERNON STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8SS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 S-DIV 30/04/04

View Document

12/05/0412 May 2004 SUBDIVISION 05/04/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/07/96

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

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

02/11/942 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: G OFFICE CHANGED 02/11/94 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

28/10/9428 October 1994 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