FORUM ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SOLVENCY STATEMENT DATED 22/07/13

View Document

16/08/1316 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1316 August 2013 REDUCE ISSUED CAPITAL 22/07/2013

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NORMA DIANE JAMES / 28/05/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMUND PRIEST / 28/05/2011

View Document

13/07/1113 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK MARTIN / 28/05/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW ROFFEY

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 BOMBAY STREET SOUTHWARK PARK ROAD LONDON SE16 2HU

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/10/894 October 1989 NC INC ALREADY ADJUSTED 03/07/89

View Document

04/10/894 October 1989 � NC 10000/20000

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 SECRETARY RESIGNED

View Document

23/11/8823 November 1988 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