FORWARD MEDIA LIMITED

Company Documents

DateDescription
22/12/1022 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1022 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/07/1023 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WATT

View Document

23/06/0923 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

23/06/0923 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/0923 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 3 THE BRAMBLES GIRTON CAMBRIDGE CB3 0NY

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WATT / 09/03/2009

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MYATT

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM LITE FM 5 CHURCH STREET PETERBOROUGH PE1 1XB

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/01/06; NO CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/09/05; CHANGE OF MEMBERS

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: DUNE FM THE POWER STATION, VICTORIA WAY SOUTHPORT PR8 1RR

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 AMENDING 88(2)R DATED 05.04.02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: HALLIWELL LANDAU ST JAMESS COURT BROWN STREET MANCHESTER M2 2JE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/10/0030 October 2000 £ NC 1360000/10000000 22/

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 22/09/00

View Document

05/07/005 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/05/0019 May 2000 EXEMPTION FROM APPOINTING AUDITORS 14/02/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ADOPT MEM AND ARTS 11/11/99

View Document

08/12/998 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS; AMEND

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 Incorporation

View Document

14/01/9814 January 1998 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