JOSEPHINE FORRESTER H R CONSULTANT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | SPECIAL RESOLUTION TO WIND UP |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CATHERINE FORRESTER / 28/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR JAMES FORRESTER |
19/04/1619 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM KNOCKINSHANNOCH MAIN STREET BUCHLYVIE STIRLING FK8 3LZ |
11/05/1211 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 129 SECOND AVENUE CLYDEBANK G81 3BA UNITED KINGDOM |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CATHERINE FORRESTER / 21/04/2011 |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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