FORMINSTER P.L.C.

Company Documents

DateDescription
27/08/1627 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1627 May 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/12/1410 December 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/01/1428 January 2014 DECLARATION OF SOLVENCY

View Document

28/01/1428 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
FIRST FLOOR
41 CHALTON STREET
LONDON
NW1 1JD

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

02/10/132 October 2013 26/07/13 BULK LIST

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CINDY CYNTHIA DAWOOD / 09/05/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 26/07/11 BULK LIST

View Document

15/08/1115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

16/09/1016 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

06/01/106 January 2010 Annual return made up to 26 July 2009 with full list of shareholders

View Document

28/09/0928 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/085 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08

View Document

07/12/077 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: C/O KOOKAI 3RD FLOOR 125 KENSINGTON HIGH STREET LONDON W8 5SU

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/07/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/07/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/07/04; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 04/10/04

View Document

19/07/0419 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: C/O COOPERS & LYBRAND HARMAN HOUSE 1 GEORGE STREET UXBRIDGE UB8 1QQ

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 26/02/00

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 NC INC ALREADY ADJUSTED 12/01/99

View Document

15/01/9915 January 1999 � NC 2368714/2557959 12/01/99

View Document

24/12/9824 December 1998 LISTING OF PARTICULARS

View Document

24/11/9824 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 26/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9811 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: C/O STOY HAYWARD 8 BAKER STREET LONDON W1M 1DA

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

22/07/9722 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

03/07/973 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

02/07/972 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/01/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 26/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 ALTER MEM AND ARTS 26/09/96

View Document

06/10/966 October 1996 SHARES AGREEMENT OTC

View Document

19/09/9619 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/96

View Document

19/09/9619 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9619 September 1996 � NC 2067344/2368714 19/08/96

View Document

19/09/9619 September 1996 RE ACQUIS AG 19/08/96

View Document

19/09/9619 September 1996 NC INC ALREADY ADJUSTED 19/08/96

View Document

19/09/9619 September 1996 ADOPT MEM AND ARTS 19/08/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 LISTING OF PARTICULARS

View Document

06/06/966 June 1996 � IC 1871179/1870579 08/05/96 � SR [email protected]=600

View Document

26/02/9626 February 1996 � IC 1879179/1873179 12/01/96 � SR [email protected]=6000

View Document

26/02/9626 February 1996 � IC 1873179/1871179 29/01/96 � SR [email protected]=2000

View Document

17/11/9517 November 1995 � IC 1885179/1879179 09/10/95 � SR [email protected]=6000

View Document

09/11/959 November 1995 � IC 1888531/1885179 23/10/95 � SR [email protected]=3352

View Document

09/10/959 October 1995 RETURN MADE UP TO 26/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/959 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/95

View Document

25/09/9525 September 1995 CULUMATIVE SHARES 21/09/95

View Document

25/09/9525 September 1995 MARKET PURCHASES 21/09/95

View Document

25/09/9525 September 1995 CUMULATIVE PREFERENCE S 21/09/95

View Document

25/09/9525 September 1995 SANCTIONS OF SHARES 21/09/95

View Document

25/09/9525 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 � IC 1960059/1958532 04/08/95 � SR [email protected]=1527

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 � IC 1962059/1960059 09/06/95 � SR [email protected]=2000

View Document

31/03/9531 March 1995 � IC 1964059/1962059 14/03/95 � SR [email protected]=2000

View Document

20/01/9520 January 1995 � IC 1966059/1964059 06/01/95 � SR [email protected]=2000

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

24/11/9424 November 1994 � IC 1969175/1967175 28/10/94 � SR [email protected]=2000

View Document

24/11/9424 November 1994 � IC 1967175/1966059 18/10/94 � SR [email protected]=1116

View Document

26/10/9426 October 1994 RETURN MADE UP TO 26/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9420 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

20/10/9420 October 1994 S-DIV 29/09/94

View Document

20/10/9420 October 1994 SUBDIVISION OF SHARES 29/09/94

View Document

23/09/9423 September 1994 � IC 1901676/1899176 09/09/94 � SR [email protected]=2500

View Document

01/09/941 September 1994 � IC 1904176/1901676 16/08/94 � SR [email protected]=2500

View Document

24/06/9424 June 1994 � IC 1906676/1904176 27/05/94 � SR [email protected]=2500

View Document

21/04/9421 April 1994 � IC 1909176/1906676 30/03/94 � SR [email protected]=2500

View Document

23/03/9423 March 1994 � IC 1910940/1909176 25/02/94 � SR [email protected]=1764

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 26/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 � IC 1906557/1905557 04/05/93 � SR [email protected]=1000

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 � IC 1907557/1906557 02/03/93 � SR [email protected]=1000

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: G OFFICE CHANGED 21/02/93 C/O TRENT RAYMOND AND CO 81 PICCADILLY LONDON W1V 0HL

View Document

12/02/9312 February 1993 � IC 1912557/1907557 21/01/93 � SR [email protected]=5000

View Document

17/11/9217 November 1992 � IC 1917940/1912557 19/10/92 � SR [email protected]=5383

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 26/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 � IC 1924824/1923324 19/08/92 � SR [email protected]=1500

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 � IC 1929324/1927324 06/05/92 � SR [email protected]=2000

View Document

05/06/925 June 1992 � IC 1927324/1924824 16/04/92 � SR [email protected]=2500

View Document

13/04/9213 April 1992 � IC 1931324/1929324 20/03/92 � SR [email protected]=2000

View Document

14/02/9214 February 1992 � IC 1933824/1931324 09/01/92 � SR [email protected]=2500

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 � IC 1936359/1933824 08/11/91 � SR [email protected]=2535

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 26/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9112 July 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 � IC 417606/414606 17/04/91 � SR [email protected]=3000

View Document

06/02/916 February 1991 � IC 420827/417606 11/01/91 � SR [email protected]=3221

View Document

14/11/9014 November 1990 � IC 428327/420827 09/10/90 � SR [email protected]=7500

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: G OFFICE CHANGED 05/10/90 81 PICCADILLY LONDON W1V OHL

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 C/O TRENT RAYMOND AND COMPANY SUITE 309/317 THIRD FLOOR PRINCES HOUSE 36/40 JERMYN STREET LONDON SW1

View Document

01/05/901 May 1990 � IC 429327/428327 03/04/90 � SR [email protected]=1000

View Document

01/05/901 May 1990 � IC 443137/429327 06/04/90 � SR 1381@10=13810

View Document

19/04/9019 April 1990 � IC 446998/443137 26/03/90 � SR [email protected]=3861

View Document

27/03/9027 March 1990 � IC 451998/446998 27/02/90 � SR [email protected]=5000

View Document

28/11/8928 November 1989 � IC 453951/451998 18/10/89 � SR [email protected]=1953

View Document

13/11/8913 November 1989 � IC 456441/453951 12/10/89 � SR [email protected]=2490

View Document

13/11/8913 November 1989 144438@10P/EXPS 301090 15/09/89

View Document

02/11/892 November 1989 29/09/89 FULL LIST NOF

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

25/04/8925 April 1989 � SR [email protected]

View Document

25/04/8925 April 1989 152038 @ 10P 29/09/88

View Document

25/04/8925 April 1989 � SR [email protected]

View Document

15/11/8815 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

23/08/8823 August 1988 � SR [email protected]

View Document

23/08/8823 August 1988 � SR [email protected]

View Document

23/08/8823 August 1988 � SR [email protected]

View Document

23/08/8823 August 1988 � SR [email protected]

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

20/12/8620 December 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

15/02/5115 February 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information