FOROS STRATEGIES LIMITED

Company Documents

DateDescription
04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ZOUVANI / 31/01/2014

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED BUSINESS BROKER SALES LTD
CERTIFICATE ISSUED ON 19/07/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FENTON

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ZOUVANI / 24/06/2010

View Document

20/01/1120 January 2011 NC INC ALREADY ADJUSTED 01/07/2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MISS SAMANTHA FENTON

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ZOUVANI / 24/06/2010

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ALPHA 6 MASTERLORD OFFICE VILLAGE WEST ROAD, RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX UNITED KINGDOM

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ ENGLAND

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ UNITED KINGDOM

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM ROWLANDSON HOUSE 289-297 BALLARDS LANE LONDON LONDON N12 8NP ENGLAND

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 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