FORTRESS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
30/10/1330 October 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
29/10/1329 October 2013 | FIRST GAZETTE |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/10/1210 October 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES |
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 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES GUY CHADBONE / 10/10/2012 |
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 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | SECRETARY APPOINTED MISS FAYE CHADBONE |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 4 SYCAMORE CLOSE BUCKINGHAM BUCKS MK18 7JL |
12/10/1112 October 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | SECRETARY APPOINTED MRS CHRISTINE DAVNA JONES |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES GUY CHADBONE / 30/06/2010 |
05/10/105 October 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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