FORTMERE PROPERTIES LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1424 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2014

View Document

19/06/1419 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2014

View Document

19/06/1419 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/11/135 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/11/135 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2013

View Document

28/05/1328 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O GRANT THORNTON UK LLP ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

24/04/1324 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2012

View Document

13/12/1213 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/05/1229 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/05/1229 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2012:LIQ. CASE NO.1

View Document

06/01/126 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/01/123 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2011:LIQ. CASE NO.1

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM UNIT E1 HAGLEY COURT NORTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XF UNITED KINGDOM

View Document

03/06/113 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008903,00009448

View Document

04/01/114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

13/04/1013 April 2010 03/12/09 CHANGES AMEND

View Document

13/04/1013 April 2010 25/09/08 STATEMENT OF CAPITAL GBP 99

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV KUMAR SHARMA / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH LATHAM

View Document

14/11/0814 November 2008 SECRETARY APPOINTED RISHI SHARMA

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 180 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HN

View Document

13/01/0313 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/12/993 December 1999 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