FORTRESS SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
C/O MR RON CHADBONE
UNIT 8 HILL COTTAGE FARM
HOGSHAW
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 3LA
ENGLAND

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES GUY CHADBONE / 10/10/2012

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O MR RON CHADBONE THE ANNEXE TUCKEY FARM EAST CLAYDON ROAD WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3ND ENGLAND

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MISS FAYE CHADBONE

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 4 SYCAMORE CLOSE BUCKINGHAM BUCKS MK18 7JL

View Document

12/10/1112 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS CHRISTINE DAVNA JONES

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES GUY CHADBONE / 30/06/2010

View Document

05/10/105 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0930 June 2009 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