G. B. FORECOURTS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1219 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

31/05/1231 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY BOWLES / 01/12/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: G OFFICE CHANGED 23/12/07 WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/05

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 01/08/06 TO 31/07/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 01/08/03

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 01/08/02

View Document

21/05/0321 May 2003 AUDITOR'S RESIGNATION

View Document

12/04/0312 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 01/08/01

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: G OFFICE CHANGED 17/01/02 10 THE GREEN CHALFONT ST GILES BUCKS HP8 4QA

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0129 March 2001 � NC 100000/101000 27/11

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 27/11/00

View Document

20/11/0020 November 2000 � IC 100000/83333 30/07/00 � SR 16667@1=16667

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 � IC 100000/83334 31/07/99 � SR 16666@1=16666

View Document

09/08/999 August 1999 AUDITOR'S RESIGNATION

View Document

09/08/999 August 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 30/07/97

View Document

20/08/9720 August 1997 � NC 1000/100000 30/07/97

View Document

20/08/9720 August 1997 NC INC ALREADY ADJUSTED 30/07/97

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 01/08/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 01/08/95

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS; AMEND

View Document

24/11/9424 November 1994

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993

View Document

19/04/9319 April 1993 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