FORCES UNIFORM & KIT LTD

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLGIARD JAN ROMAN WOLFELD / 04/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOWMAN

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
1067 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH7 6BE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLGIARD JAN ROMAN WOLFELD / 09/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 31/12/11 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1222 February 2012 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLGIARD JAN ROMAN WOLFELD / 01/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED OLGIARD JAN ROMAN WOLFELD

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ALEXANDER MUNRO BOWMAN

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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