VENTURE FORTH LIMITED

Company Documents

DateDescription
10/04/1410 April 2014 SOLVENCY STATEMENT DATED 25/03/14

View Document

10/04/1410 April 2014 STATEMENT BY DIRECTORS

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 300000.00

View Document

10/04/1410 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMPSON JACK / 26/02/2013

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR NEIL COLLINGTON BENNY

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

12/03/1212 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES MIDDLETON THOMSON / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED EDWARD CARRICK

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JAMES MIDDLETON THOMSON

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED JOHN HENDRY

View Document

05/03/085 March 2008 SECRETARY'S PARTICULARS ROBERT JACK

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 04/06/97

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 21/12/93

View Document

24/08/9424 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 CONV OF SHARES 30/03/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 30/03/93

View Document

22/04/9322 April 1993 � NC 100/1500000 30/03/93

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 30/03/93

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED VENTURE FORTH INVESTMENTS LTD. CERTIFICATE ISSUED ON 26/03/93

View Document

04/03/934 March 1993 COMPANY NAME CHANGED COMLAW NO. 315 LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information