FORREST AND JONES LTD

Company Documents

DateDescription
07/09/197 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2018:LIQ. CASE NO.1

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

18/07/1718 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1718 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1718 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN JONES / 02/03/2017

View Document

02/03/172 March 2017 SAIL ADDRESS CREATED

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FORREST

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM PRIORY CLOSE ST MARY'S GATE LANCASTER LANCASHIRE LA1 1XB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 DIRECTOR APPOINTED MR MARK FORREST

View Document

09/04/159 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN JONES / 01/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN JONES / 01/03/2013

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON PR3 3JY

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FEATHER

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED VISTA DIGITAL ( UK ) LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FEATHER / 04/03/2012

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

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

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FEATHER / 02/03/2010

View Document

14/02/1214 February 2012 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN JONES / 02/03/2011

View Document

30/11/1130 November 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 1 PRESTON ROAD LONGRIDGE LANCASHIRE PR3 3AN UNITED KINGDOM

View Document

22/11/1022 November 2010 RES02

View Document

22/11/1022 November 2010 03/03/10 NO CHANGES

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/1019 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

03/03/083 March 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