FORMBY CONSERVATORIES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED CHRISTOPHER TONGE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

19/11/1219 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/01/1219 January 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 61 STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7BZ

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLIN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIS

View Document

06/06/116 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN SMEDDLES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DAVID EDWARDS

View Document

01/03/111 March 2011 CHANGE OF NAME 24/02/2011

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 CHANGE OF NAME 17/02/2011

View Document

14/10/1014 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS DAVIS / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MULLIN / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JACKSON SMEDDLES / 02/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

02/10/012 October 2001 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