FORMSENSE LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEWTHWAITE / 01/07/2010

View Document

07/09/107 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 ORCHARD FARM 21 HORTON ROAD, SLAPTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9DB

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 4 TORNAY COURT CHURCH ROAD, SLAPTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9DA

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 23/07/99

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9923 July 1999 Incorporation

View Document


More Company Information