FORWARD SALES AND PROMOTIONS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM SUITE 202 NEW LOOM HOUSE 101 BACK CHURCH LANE BACKCHURCH LANE LONDON E1 1LU

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DISS40 (DISS40(SOAD))

View Document

13/12/1013 December 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA RONDAN / 06/04/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

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

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE BARN, WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY IAN CROFT

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL TILLING

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN CROFT / 13/12/2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 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