MIKE FORBES LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/138 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE
BRAEHEAD WAY
BRIDGE OF DON
ABERDEEN
AB22 8RR

View Document

11/10/1111 October 2011 NOTICE OF WINDING UP ORDER

View Document

11/10/1111 October 2011 COURT ORDER NOTICE OF WINDING UP

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/09/1116 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA JUNE FORBES / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FORBES / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
C/O BILL SMITH, SUITE 4,
BRAEHEAD WAY SHOPPING CENTRE
BRAEHEAD WAY, BRIDGE OF DON
ABERDEEN
AB22 8RR

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 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