FORTRESS ARCHITECTURAL LTD

Company Documents

DateDescription
08/10/148 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/148 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

07/09/127 September 2012 ORDER OF COURT TO WIND UP

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0624 January 2006 13/01/06 ABSTRACTS AND PAYMENTS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/051 September 2005 21/07/05 ABSTRACTS AND PAYMENTS

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 21/07/04 ABSTRACTS AND PAYMENTS

View Document

27/07/0427 July 2004 � NC 25900/37500 21/07/04

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 21/07/04

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED FORTRESS ARCHITECTURAL SYSTEMS L TD CERTIFICATE ISSUED ON 13/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 21/07/03 ABSTRACTS AND PAYMENTS

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/0218 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/10/0223 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0227 September 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/07/0230 July 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/05/0231 May 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/05/0228 May 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/03/0211 March 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

11/03/0211 March 2002 NOTICE OF ADMINISTRATION ORDER

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 6 TRENCH ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4TY

View Document

03/08/003 August 2000 COMPANY NAME CHANGED EURO SYSTEMS (G.B.) LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

21/07/0021 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: UNIT 4 SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PW

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: G OFFICE CHANGED 13/07/99 UNIT 4 SEAHAM GRANGE INDUSTRIAL ESTATE STOCKTON ROAD SEAHAM COUNTY DURHAM SR7 0PW

View Document

13/07/9913 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 UNIT 5B SEAHAM GRANGE IND.ESTATE STOCKTON ROAD, SEAHAM, CO.DURHAM SR7 0PW

View Document

11/08/9711 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96

View Document

15/07/9615 July 1996 287

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 � NC 1000/25900 28/06/93

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/922 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: G OFFICE CHANGED 08/04/92 27 WESTFIELD GROVE HIGH BARNES SUNDERLAND TYNE & WEAR SR4 8QZ

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: G OFFICE CHANGED 18/07/91 372 OLD STREET LONDON EC1V 9LT

View Document

07/06/917 June 1991 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