SJ FORREST FIXING SERVICES LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GRACILENE FORREST / 17/04/2013

View Document

25/03/1325 March 2013 PREVSHO FROM 02/04/2012 TO 01/04/2012

View Document

27/12/1227 December 2012 PREVSHO FROM 03/04/2012 TO 02/04/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 PREVSHO FROM 04/04/2011 TO 03/04/2011

View Document

29/12/1129 December 2011 PREVSHO FROM 05/04/2011 TO 04/04/2011

View Document

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

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN JAMES FORREST / 28/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

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

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 6 ALBURN ROAD HERTSHAM REDHILL SURREY RH1 31S

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: BANK CHAMBERS 1/3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6YF

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED AGW MEACOCK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

28/04/9728 April 1997 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