FORUM+ LIMITED

Company Documents

DateDescription
05/04/105 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/105 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/0918 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/0918 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

18/05/0918 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM FORUM HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RH

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 5 May 2008

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 NC INC ALREADY ADJUSTED 05/05/07

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 5 May 2007

View Document

04/03/084 March 2008 GBP NC 1000/250000 05/05/2007

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/05/06

View Document

01/08/051 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED BROOMCO (3737) LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

16/03/0516 March 2005 Incorporation

View Document

16/03/0516 March 2005 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