FORSHAW PROPERTIES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSHAW / 01/08/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID FORSHAW / 01/08/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH FORSHAW / 01/08/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
324 MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 5NB

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 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


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