EXPERTS FORUM LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 ORDER OF COURT TO WIND UP

View Document

29/09/1029 September 2010 ORDER OF COURT - RESTORATION

View Document

16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/07/0928 July 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

03/06/083 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2008

View Document

21/05/0821 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/11/0728 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/11/0722 November 2007 EXTENSION OF ADMINISTRATION

View Document

06/06/076 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/11/0627 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

20/11/0620 November 2006 EXTENSION OF ADMINISTRATION

View Document

22/05/0622 May 2006 EXTENSION OF ADMINISTRATION

View Document

22/05/0622 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/11/0529 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

15/11/0515 November 2005 EXTENSION OF ADMINISTRATION

View Document

23/06/0523 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
1C BICKERTON ROAD
SOUTHPORT
MERSEYSIDE PR8 2DY

View Document

10/02/0510 February 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

04/02/054 February 2005 STATEMENT OF PROPOSALS

View Document

29/11/0429 November 2004 APPOINTMENT OF ADMINISTRATOR

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 S-DIV
20/01/01

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS; AMEND

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
1C BICKERTON ROAD
SOUTHPORT
MERSEYSIDE PR8 2DY

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
3 RALLI COURTS
NEW BAILEY STREET
SALFORD
LANCASHIRE M3 5FT

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

01/12/001 December 2000 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