FORESTLIGHT LIMITED

Company Documents

DateDescription
05/06/105 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/105 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/03/105 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2010

View Document

25/08/0925 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

25/08/0925 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/08/0925 August 2009 DECLARATION OF SOLVENCY

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM C/O GEORGE ARTHUR YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTS AL8 6PL

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY FLETCHER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR NINA THESIGER

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 3 TAYLORS COTTAGES OUGHTONHEAD WAY HITCHIN HERTFORDSHIRE SG5 2LD

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 7A HATFIELD WAY SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XF

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0218 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 S366A DISP HOLDING AGM 28/05/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 45-55 BROWNFIELDS IND.EST. BLACKFAN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 19/03/00; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 19/03/97; CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 £ IC 80002/60000 03/06/96 £ SR [email protected]=20002

View Document

10/06/9610 June 1996 OFFMARKET PURCHASE 03/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 COMPANY NAME CHANGED ROEBUCK EYOT LIMITED CERTIFICATE ISSUED ON 10/05/93

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 S386 DIS APP AUDS 11/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991

View Document

28/04/9128 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 45-55 BROWNFIELD WELWYN GARDEN CITY HERTS AL7 1AN

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 £ NC 1000/100000 28/09/90

View Document

15/10/9015 October 1990 S-DIV 28/09/90

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 SUB DIV SHARES 200000 28/09/90

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED RAPID 9888 LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/03/9019 March 1990 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