MARK FORREST & CO. LTD.

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

20/02/2420 February 2024 Removal of liquidator by court order

View Document

30/12/2330 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/12/234 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-10-07

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / DEBORAH FORREST / 18/02/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON BL1 3AA

View Document

08/01/148 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA FORREST

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MARK FORREST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA FORREST / 01/11/2012

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN FORREST

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORREST

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA FORREST / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS THERESA FORREST

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FORREST

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FORREST / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FORREST / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 CERTIFICATE OF INCORPORATION

View Document

16/12/9416 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHRIS MACHIN LIMITED


  • 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