HEATH TOP FORGE FARRIERS LTD

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/08/1119 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM PARKSIDE HOUSE OLD STAFFORD ROAD SLADE HEATH NR COVEN WOLVERHAMPTON WEST MIDLANDS WV10 7PH

View Document

25/05/1025 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 102 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QB

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 Incorporation

View Document

11/09/0211 September 2002 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