FORTVIEW PROPERTIES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

27/07/1427 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/08/1122 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS JEREZ / 17/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: GISTERED OFFICE CHANGED ON 16/06/2008 FROM C R BROWN ACCOUNTANTS RYCOTE LODGE 24 ALBERT ROAD CLEVEDON NORTH SOMERSET BS21 7RR

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 AVON VIEW 13 HEATH RIDGE LONG ASHTON BRISTOL BS41 9EW

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

15/05/9515 May 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 01/12/90; CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 TRANSFER OF UNITS 30/11/90

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 30/06/89; NO CHANGE OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: TWIN OAKS HOUSE THORNHAM PARVA EYE SUFFOLK

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 ALTER MEM AND ARTS 090588

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/03/887 March 1988 WD 02/02/88 AD 23/10/87--------- PREMIUM � SI 200@1=200 � IC 1728/1928

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

11/04/8411 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/84

View Document

21/02/8421 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/8421 February 1984 CERTIFICATE OF INCORPORATION

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