FORGE ENGINEERING LIMITED

Company Documents

DateDescription
02/08/212 August 2021 Final Gazette dissolved following liquidation

View Document

02/08/212 August 2021 Final Gazette dissolved following liquidation

View Document

28/07/1628 July 2016 ORDER OF COURT TO WIND UP

View Document

27/10/1527 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

26/03/1526 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
30 BROMBOROUGH VILLAGE ROAD
WIRRAL
MERSEYSIDE
CH62 7ES

View Document

05/09/125 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL DAVIES / 29/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR. MICHAEL DAVIES

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOAN DAVIES

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY JOAN DAVIES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/10/0015 October 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0027 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 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