FORREST MAUGHAN PROFILES LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY JEAN BRADLEY

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JEAN BRADLEY / 09/04/2014

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRADLEY / 25/04/2013

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED BRADCLAD LIMITED
CERTIFICATE ISSUED ON 12/03/13

View Document

05/02/135 February 2013 CHANGE OF NAME 24/01/2013

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRADLEY / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRADLEY / 01/04/2009

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 S/S RELEASE OF LIQUIDATOR

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED
ARCHFLIP LIMITED
CERTIFICATE ISSUED ON 25/09/06

View Document

12/09/0612 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information