FORMRITE LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NOEL SCULL / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SCULL / 07/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 RIVERWOOD BUILDING LIBANUS ROAD BLACKWOOD GWENT NP2 1EH

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 19/01/97; CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 UNITE CHELWORTH INDUSTRIAL ESTATE CHELWORTH MALMESBURY SN16 9SG

View Document

09/12/969 December 1996 NC INC ALREADY ADJUSTED 10/10/96

View Document

09/12/969 December 1996 � NC 100/50000 10/10/96

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: G OFFICE CHANGED 24/02/95 UNIT 4 UPPER TREDOMEN IND ESTATE YSTRAD MYNACH MID GLAMORGAN CF8 7WG

View Document

03/03/943 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 BLUEBELL COTTAGES GELLIGROES BLACKWOOD GWENT NP2 2HT

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: G OFFICE CHANGED 02/02/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/01/9419 January 1994 Incorporation

View Document

19/01/9419 January 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