FOREST RAILWAYS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/132 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O NEVILLE & CO 10 & 11 LYNHER BUILDING QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP UNITED KINGDOM

View Document

27/09/1127 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1127 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

27/09/1127 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM DOBWALLS FAMILY ADVENTURE PARK HAVETT ROAD, DOBWALLS LISKEARD CORNWALL PL14 6HB

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR JOHN MALCOLM SOUTHERN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY LYN SOUTHERN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTHERN

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM SOUTHERN / 22/06/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/08/985 August 1998 S386 DISP APP AUDS 22/07/98

View Document

05/08/985 August 1998 S366A DISP HOLDING AGM 22/07/98

View Document

05/08/985 August 1998 S252 DISP LAYING ACC 22/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 AUDITOR'S RESIGNATION

View Document

10/02/9510 February 1995 ALTER MEM AND ARTS 25/01/95

View Document

10/02/9510 February 1995 £ NC 10000/410000 25/01/95

View Document

10/02/9510 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/95

View Document

10/02/9510 February 1995 ALTER MEM AND ARTS 25/01/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 S366A DISP HOLDING AGM 24/04/91

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 AUDITOR'S RESIGNATION

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

29/07/8729 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: 31 TOTNES ROAD PAIGNTON DEVON TQ4 5NH

View Document

23/07/8623 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/07/8326 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

01/02/561 February 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/5630 January 1956 INCREASE IN NOMINAL CAPITAL

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