A.J. FORSTER AND SONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the company off the register

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1530 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE FORSTER / 21/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE FORSTER / 21/03/2014

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/04/138 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE FORSTER / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED CATHERINE FORSTER

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/04/04

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/06/8929 June 1989 WD 23/06/89 AD 08/06/89--------- � SI 99900@1=99900 � IC 100/100000

View Document

31/03/8931 March 1989 RETURN MADE UP TO 21/03/89; NO CHANGE OF MEMBERS

View Document

28/03/8928 March 1989 NC INC ALREADY ADJUSTED 07/03/89

View Document

28/03/8928 March 1989 � NC 100/200000

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED ARYMON LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: G OFFICE CHANGED 09/09/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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