FOSTERS PRECISION TOOLS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

03/06/123 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

20/08/1120 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/08/1120 August 2011 REGISTERED OFFICE CHANGED ON 20/08/2011 FROM UNIT 4 CLARENCE WORKS FOLEY STREET SHEFFIELD SOUTH YORKSHIRE S4 7YU

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARIA FOSTER / 15/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 15/04/2010

View Document

02/03/102 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOSTER / 01/08/2007

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FOSTER / 01/08/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 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