FORWARD TRAK LTD

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2024-01-28

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

08/04/198 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2019:LIQ. CASE NO.1

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 122 HUBERT ROAD RAINHAM ESSEX RM13 8AH

View Document

08/02/188 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/188 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/188 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

02/08/162 August 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

24/06/1524 June 2015 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/03/1519 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH SIMPSON / 23/09/2014

View Document

18/03/1518 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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