FORTY2C LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
38 ANSON ROAD
MARTLESHAM
IPSWICH
SUFFOLK
IP5 3RG

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/11/1229 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JACK THOMPSON

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/12/105 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/12/094 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK THOMPSON / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH WOOLLIAMS / 04/12/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 42 C BARRACK SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

18/11/9918 November 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