HERALD BUSINESS FORMS LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1211 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011:LIQ. CASE NO.2

View Document

07/06/117 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

07/06/117 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

10/12/1010 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008767,00008125

View Document

21/07/1021 July 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/07/105 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT 23 SOLENT INDUSTRIAL ESTATE SHAMBLEHURST LANE HEDGE END SOUTHAMPTON SO30 2FY

View Document

13/05/1013 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008767,00008125

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TERESA WINDSOR / 01/10/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/12/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

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

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

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

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 12/01/99

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: S.C.F BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX. TN22 1QL

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/976 May 1997 SECT 95(1) 02/02/96 DIRS POWERS 02/02/96

View Document

06/05/976 May 1997 Resolutions

View Document

06/05/976 May 1997 SECT 95(1) 02/02/96

View Document

06/05/976 May 1997 Resolutions

View Document

29/04/9729 April 1997 COMPANY NAME CHANGED AIRFORMS LIMITED CERTIFICATE ISSUED ON 30/04/97; RESOLUTION PASSED ON 17/04/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 07/04/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 S366A DISP HOLDING AGM 02/12/96 S252 DISP LAYING ACC 02/12/96 S386 DISP APP AUDS 02/12/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED SCF AIRFORMS LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

24/03/9624 March 1996 NC INC ALREADY ADJUSTED 02/02/96

View Document

24/03/9624 March 1996 NC INC ALREADY ADJUSTED 02/02/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/07/956 July 1995 EXEMPTION FROM APPOINTING AUDITORS 22/05/95

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 COMPANY NAME CHANGED SCARCROSS LIMITED CERTIFICATE ISSUED ON 15/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 EXEMPTION FROM APPOINTING AUDITORS 20/06/94

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: G OFFICE CHANGED 11/05/93 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 ALTER MEM AND ARTS 02/12/92

View Document

23/02/9323 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/922 December 1992 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