MORRIS FORSHAW LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS MARK FORSHAW

View Document

20/04/0920 April 2009 SECRETARY RESIGNED LUKE FORSHAW

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 AUTH ALLOT OF SECURITY 09/08/04 S80A AUTH TO ALLOT SEC 09/08/04

View Document

18/08/0418 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 SHARES AGREEMENT OTC

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/06/918 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9023 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9022 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 WD 17/03/88 AD 04/03/88--------- � SI 1@1=1 � IC 2/3

View Document

13/02/8813 February 1988 WD 14/01/88 PD 09/09/87--------- � SI 2@1

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED ABBEYROWE LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: G OFFICE CHANGED 14/10/87 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

30/07/8730 July 1987 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