S.C. FOSTER BUILDERS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013

View Document

02/08/122 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 69-71 HIGH STREET CHATHAM KENT ME4 4EE UNITED KINGDOM

View Document

31/05/1131 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009600,00009688

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFTON FOSTER / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE FOSTER / 01/10/2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP

View Document

23/04/1023 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: UNIT 1 HARBOURLAND BUSINESS COURT BOXLEY ROAD PEVENDEN HEATH MAIDSTONE KENT ME14 3DN

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: OSBORNE AND GARDINER KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/05/02

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/00

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/04/9525 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 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