FORSYTH COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/11/0912 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/0914 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009:LIQ. CASE NO.1

View Document

12/08/0912 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009045,00006587,00008843

View Document

19/05/0919 May 2009 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006587

View Document

31/03/0931 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2009:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/09/0818 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/09/089 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006587,00009045

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: C/O BRACKENBURY CLARK & CO LTD SECOND FLOOR 42 ST PAULS STREET LEEDS LS1 2JG

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

02/02/082 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 � IC 20200/8080 28/07/06 � SR 12120@1=12120

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/06/0627 June 2006 ADOPT ARTICLES 19/06/06 PUR OWN SHARES,CAP 19/06/06

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/02/9611 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 COMPANY NAME CHANGED ELDON FORSYTH COMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 25/09/95; RESOLUTION PASSED ON 31/08/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED NEIL FORSYTH AND ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 23/01/95; RESOLUTION PASSED ON 02/11/94

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

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