FORWARD TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

17/02/1117 February 2011 ORDER OF COURT - RESTORE AND WIND UP

View Document

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0811 August 2008 SECRETARY RESIGNED CSCS NOMINEES LIMITED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 11C COSGROVE WAY LUTON BEDFORDSHIRE LU1 1XL

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 2 PONT STREET LONDON SW1X 9EL

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: G OFFICE CHANGED 24/03/88 UNIT D 2 ENDEAVOUR WAY DURNSFORD ROAD INDUSTRIAL ESTATE LONDON SW19 8UH

View Document

02/12/872 December 1987 COMPANY NAME CHANGED FRASER PEACOCK ASSOCIATES (VIDEO ) LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

24/11/8724 November 1987 AUDITOR'S RESIGNATION

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/02/8720 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

06/10/866 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

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