FORAY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
C/O WM PROSERV LLP
THE OLD MILL 9 SOAR LANE
LEICESTER
LE3 5DE

View Document

22/06/0922 June 2009 INSOLVENCY:S/S RELEASE OF LIQUIDATOR

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER TARALA

View Document

13/06/0813 June 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, C/O WENHAM MAJOR TRUSTED, ADVISORS THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE

View Document

27/05/0827 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/05/0827 May 2008 INSOLVENCY:COURT ORDER LIQUIDATOR TRANSFER

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
THE OLD MILL 9 SOAR LANE, LEICESTER, LE3 5DE

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

08/07/058 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

08/07/058 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0521 February 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/09/0430 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0427 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/0416 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/09/038 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/02/0325 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/029 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/024 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/0122 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/0115 May 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/02/0128 February 2001 NOTICE OF ADMINISTRATION ORDER

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM:
8A GALLIFORD ROAD INDUSTRIAL, ESTATE, HEYBRIDGE, MALDON, ESSEX CM9 4XD

View Document

28/02/0128 February 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 AUDITOR'S RESIGNATION

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
GILTPACK BUILDING NUTSEY LANE, SALISBURY ROAD, TOTTON, HAMPSHIRE SO40 3ZY

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 ￯﾿ᄑ NC 2/10000
23/03/

View Document

06/11/986 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED
FORAY 239 LIMITED
CERTIFICATE ISSUED ON 15/01/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM:
GILTPACK BUILDING, NUTSEY LANE TOTTON, SOUTHAMPTON, HAMPSHIRE SO40 3ZY

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM:
ROSS HOUSE, MILLS WAY, BOSCOMBE DOWN BUSINESS PARK, AMESBURY, WILTSHIRE, SP4 7RX

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

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

16/11/9416 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 16/10/93; CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM:
NUTSEY LANE, SALISBURY ROAD, TOTTON SOUTHAMPTON HANTS SO4 3ZY

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 S386 DISP APP AUDS 07/08/91

View Document

14/08/9114 August 1991 ADOPT MEM AND ARTS 07/08/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM:
40A YORK PLACE, LEEDS, LS1 2ED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED
IAN HEATH LIMITED
CERTIFICATE ISSUED ON 04/12/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 080989

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

11/01/8911 January 1989 COMPANY NAME CHANGED
GROVEBRIM LIMITED
CERTIFICATE ISSUED ON 12/01/89

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 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