FORENSIC RECORDS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 STRUCK OFF AND DISSOLVED

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SCOTT BRADFORD / 06/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL SCOTT BRADFORD / 06/06/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 360 DURHAM ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5AP

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/105 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: FLYING RECORDS 67-79 HIGH BRIDGE NEWCASTLE UPON TYNE TYNE & WEAR NE1 6BX

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: ROWLANDS PHILIPS STEELRE 8 WHITCHURCH TERRACE SPENNYMOOR COUNTY DURHAM DL16 7DL

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

23/04/9823 April 1998 Incorporation

View Document

23/04/9823 April 1998 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