FORTIS SCAFFOLDING LIMITED

Company Documents

DateDescription
03/11/153 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/02/1212 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA KAREN WOODLOCK / 05/02/2010

View Document

06/02/106 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUSTIN CLIFFORD WOODLOCK / 05/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA KAREN WOODLOCK / 05/02/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 35 HOWES DRIVE, MARSTON MORETAINE BEDFORD BEDS MK43 0FD

View Document

01/07/091 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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