FORBES INTERPRETING AND TRANSLATION SERVICES LIMITED

Company Documents

DateDescription
06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1628 November 2016 APPLICATION FOR STRIKING-OFF

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
NEW MINSTER HOUSE 38,BIRD STREET
LICHFIELD
STAFFORDSHIRE
WS13 6PR

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORBES

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
141 WALSALL ROAD
LICHFIELD
STAFFORDSHIRE
WS13 8AD
ENGLAND

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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