FORTE PROJECT SOLUTIONS LTD

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0923 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED RICHARD MARK SCOTT

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: FITZMAURICE ROAD, CHRISTCHURCH, DORSET, BH23 2DY

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED FORTE PERCUSSION LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 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